Name: | SHELBYVILLE ROTARY STUDENT LOAN FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 1985 (40 years ago) |
Organization Date: | 03 Jun 1985 (40 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0202394 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40066 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 500 MAIN STREET, STE. 5, PO Box 1451, SHELBYVILLE, KY 40066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY JO NEWTON | President |
Name | Role |
---|---|
DONALD T. PRATHER | Director |
WILLIAM L. SHANNON | Director |
DAVID BEMISS | Director |
MAX AVERY | Director |
BILL HUNDLEY | Director |
JANE TUCKER | Director |
LEON MOONEYHAN | Director |
KC CRAHAN | Director |
Name | Role |
---|---|
DONALD T. PRATHER | Incorporator |
WILLIAM L. SHANNON | Incorporator |
Name | Role |
---|---|
KC Crahan | Registered Agent |
Name | Role |
---|---|
LEE SHANNON | Treasurer |
Name | Role |
---|---|
BONNIE SLAUGHTER | Secretary |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-18 |
Principal Office Address Change | 2024-06-18 |
Registered Agent name/address change | 2024-06-18 |
Annual Report | 2024-06-03 |
Annual Report | 2023-06-06 |
Reinstatement | 2022-09-21 |
Reinstatement Certificate of Existence | 2022-09-21 |
Reinstatement Approval Letter Revenue | 2022-09-21 |
Registered Agent name/address change | 2022-09-21 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State