DONALD E. CLINE ELEMENTARY PTO, INCORPORATED

Name: | DONALD E. CLINE ELEMENTARY PTO, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 2008 (17 years ago) |
Organization Date: | 29 Sep 2008 (17 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0714480 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 5586 EAST ALEXANDRIA PIKE, COLD SPRING, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mallory Kloeker | Registered Agent |
Name | Role |
---|---|
Amity Kukla | President |
Name | Role |
---|---|
Mallory Kloeker | Treasurer |
Name | Role |
---|---|
Patricia Rudy | Vice President |
Name | Role |
---|---|
Brooke Schihl | Secretary |
Name | Role |
---|---|
Amity Kukla | Director |
Mallory Kloeker | Director |
Patricia Rudy | Director |
Brooke Schihl | Director |
KIMBERLY A. YUNGBLUTH | Director |
RACHEL CLARK | Director |
KRISTI L. SCHWALBACH | Director |
TINA COMBS | Director |
YVONNE MAYER | Director |
TAMMY BURBRINK | Director |
Name | Role |
---|---|
KRISTI L. SCHWALBACH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-24 |
Annual Report | 2021-04-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State