Name: | LAWLER ELEMENTARY P.T.O., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Aug 2009 (16 years ago) |
Organization Date: | 28 Aug 2009 (16 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0740604 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | MRS. ALICIA BROOKS, 174 CHARLIE CRAIN LANE, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARA BROOKS | Director |
ILSA JOHNSON | Director |
AMANDA GRANT | Director |
BECY ESCUE | Director |
Shelly Miller | Director |
Janet Ray | Director |
Cortney Sanders | Director |
Name | Role |
---|---|
CARA BROOKS | Incorporator |
Name | Role |
---|---|
TIFFANY NUNN | Registered Agent |
Name | Role |
---|---|
Lauren Hughes | President |
Name | Role |
---|---|
JESSICA BERNARD | Secretary |
Name | Role |
---|---|
Brittany Whitmore | Treasurer |
Name | Role |
---|---|
Nancy Mudd | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-07-05 |
Annual Report | 2022-04-29 |
Annual Report | 2021-04-21 |
Reinstatement Certificate of Existence | 2020-11-19 |
Reinstatement | 2020-11-19 |
Reinstatement Approval Letter Revenue | 2020-11-17 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-26 |
Sources: Kentucky Secretary of State