Name: | SOUTHERN ELEMENTARY PTO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 2013 (12 years ago) |
Organization Date: | 26 Jul 2013 (12 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0863142 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 320 FAIRGROUNDS ROAD, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIE STEPHENS | Director |
KEVIN HEMPHILL | Director |
ERICA HUTCHINSON | Director |
MONICA AMMERMAN | Director |
ROBERT BEST | Director |
SARAH MOORHEAD | Director |
JODY HELTON | Director |
Name | Role |
---|---|
JULIE STEPHENS | Incorporator |
Name | Role |
---|---|
AMANDA KEETON | Registered Agent |
Name | Role |
---|---|
MEGAN HELTON | President |
Name | Role |
---|---|
JENNIFER MILLER | Secretary |
Name | Role |
---|---|
KATHY KIRST | Treasurer |
Name | Role |
---|---|
JACLYN THOMPSON | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-28 |
Annual Report | 2020-07-24 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-13 |
Registered Agent name/address change | 2017-05-09 |
Annual Report | 2017-05-09 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State