Search icon

TEMPLE HILL PTO, INC.

Company Details

Name: TEMPLE HILL PTO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jul 2013 (12 years ago)
Organization Date: 30 Jul 2013 (12 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0863351
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 8788 TOMPKINSVILLE RD., GLASGOW, KY 42141
Place of Formation: KENTUCKY

Director

Name Role
STACEY FRAZIER Director
LAURA BILLINGSLEY Director
SHERRY CARVER Director
PEGGY SUE KIDD Director
Tessa Dubre Director
Hannah Walbert Director
Tyler Walbert Director
BRITTANY DENISE TRIVETT Director

Incorporator

Name Role
STACEY FRAZIER Incorporator

Registered Agent

Name Role
CORY EDWARDS Registered Agent

President

Name Role
James Tyler Walbert President

Secretary

Name Role
Tessa Dubre Secretary

Treasurer

Name Role
Brad Dubre Treasurer

Vice President

Name Role
Hannah Walbert Vice President

Officer

Name Role
Tyler White Officer
Tyler Shaw Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002540 Organization Active - - - 2025-04-29 Glasgow, BARREN, KY

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-06-06
Annual Report Amendment 2023-05-18
Annual Report 2023-04-27
Annual Report 2022-06-17
Annual Report 2021-05-21
Annual Report 2020-09-02
Annual Report 2019-06-28
Annual Report Amendment 2018-11-14
Registered Agent name/address change 2018-11-14

Sources: Kentucky Secretary of State