Search icon

KYROCK ELEMENTARY PTO, INC.

Company Details

Name: KYROCK ELEMENTARY PTO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Oct 2013 (11 years ago)
Organization Date: 04 Oct 2013 (11 years ago)
Last Annual Report: 16 Aug 2024 (7 months ago)
Organization Number: 0868802
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42285
City: Sweeden, Kyrock
Primary County: Edmonson County
Principal Office: KYROCK ELEMENTARY PTO, 5720 KY HIGHWAY 259 N, SWEEDEN, KY 42285
Place of Formation: KENTUCKY

Director

Name Role
WHITNEY WILLIAMS Director
VIRGINIA ASHLEY Director
LAUREN GOINS Director
Brandy Meredith Director
Michelle Haycraft Director
Katlyn Watt Director

Incorporator

Name Role
VIRGINIA ASHLEY Incorporator
LAUREN GOINS Incorporator
WHITNEY WILLIAMS Incorporator

Registered Agent

Name Role
Michelle Haycraft Registered Agent

President

Name Role
Michelle Haycraft President

Vice President

Name Role
Katlyn Watt Vice President

Secretary

Name Role
Sylvia Sanders Secretary

Treasurer

Name Role
Chrissy Logsdon Treasurer

Officer

Name Role
Hannah Dennison Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001856 Exempt Organization Active - - - - Sweeden, EDMONSON, KY

Filings

Name File Date
Annual Report 2024-08-16
Reinstatement Certificate of Existence 2023-10-11
Reinstatement 2023-10-11
Registered Agent name/address change 2023-10-11
Reinstatement Approval Letter Revenue 2023-10-11
Administrative Dissolution 2023-10-04
Annual Report 2022-08-17
Annual Report 2021-07-06
Reinstatement Certificate of Existence 2020-11-17
Reinstatement 2020-11-17

Sources: Kentucky Secretary of State