Search icon

EDMONSON COUNTY 5/6 CENTER PTO, INC.

Company Details

Name: EDMONSON COUNTY 5/6 CENTER PTO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Sep 2013 (12 years ago)
Organization Date: 05 Sep 2013 (12 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0866344
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42210
City: Brownsville, Huff, Lindseyville, Sunfish
Primary County: Edmonson County
Principal Office: 191 WEST CENTER STREET, BROWNSVILLE, KY 42210
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLA CAUDILL Registered Agent

President

Name Role
JESSICA MCDOUGLE President

Vice President

Name Role
TEYLOR JOHNSON Vice President

Treasurer

Name Role
AMANDA CANNON Treasurer

Secretary

Name Role
KAY HAFFORD Secretary

Director

Name Role
JESSICA MCDOUGLE Director
TEYLOR JOHNSON Director
AMANDA CANNON Director
KAY HAFFORD Director
SHANNON GLASS Director
DONIEL WOODCOCK Director
RHONDA DAVIS Director
AMANDA LICH Director

Incorporator

Name Role
SHANNON GLASS Incorporator
RHONDA DAVIS Incorporator
AMANDA LICH Incorporator
DONIEL WOODCOCK Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2024-06-17
Annual Report 2023-08-17
Registered Agent name/address change 2023-08-17
Annual Report 2022-05-22
Registered Agent name/address change 2021-04-21
Annual Report 2021-04-21
Annual Report 2020-05-13
Principal Office Address Change 2019-07-09
Annual Report 2019-07-09

Sources: Kentucky Secretary of State