NORTHERN ELEMENTARY PTO, INC.

Name: | NORTHERN ELEMENTARY PTO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 2012 (13 years ago) |
Organization Date: | 05 Sep 2012 (13 years ago) |
Last Annual Report: | 19 Aug 2024 (10 months ago) |
Organization Number: | 0837433 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 6155 HWY 39, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Amanda Price | Vice President |
Rachel Wilson | Vice President |
Name | Role |
---|---|
Amanda Whitaker | Secretary |
Name | Role |
---|---|
Heather Todd | Treasurer |
Name | Role |
---|---|
Jessica Bechard | Officer |
Lindasy Estep | Officer |
Name | Role |
---|---|
Meranda Jones | Director |
Heather Todd | Director |
Amanda Price | Director |
TAMELA MOBLEY | Director |
MARSHA PICKRELL | Director |
CYNTHIA MULLINS | Director |
REBECCA MEASEL | Director |
KELLIE FARMER | Director |
MICHELLE GAMBILL | Director |
Name | Role |
---|---|
DANIEL HILL | Registered Agent |
Name | Role |
---|---|
MARSHA PICKRELL | Incorporator |
Name | Role |
---|---|
Meranda Jones | President |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Annual Report | 2023-03-30 |
Annual Report | 2022-02-15 |
Annual Report | 2021-06-07 |
Annual Report Amendment | 2020-07-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State