Search icon

MCCREARY COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: MCCREARY COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 1988 (37 years ago)
Organization Date: 09 May 1988 (37 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0243497
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 42647
City: Stearns
Primary County: McCreary County
Principal Office: 120 RAIDER WAY, STEARNS, KY 42647
Place of Formation: KENTUCKY

Director

Name Role
CECIL O. WALKER Director
DARVIN PERRY Director
CLELL MURPHY Director
JIMMY NEAL Director
RUTH KING VANOVER Director
Stacey Hammons Director
Braxton King Director
Cody Perry Director

Secretary

Name Role
Paul B Crawford Secretary

Incorporator

Name Role
CECIL O. WALKER Incorporator

Registered Agent

Name Role
Johnny Barnett Registered Agent

President

Name Role
Johnny Barnett President

Treasurer

Name Role
Tiffany Duvall Treasurer

Vice President

Name Role
Estle Swain Vice President

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-06-06
Registered Agent name/address change 2023-06-06
Annual Report 2022-08-16
Annual Report Amendment 2022-08-16
Annual Report 2021-06-17
Registered Agent name/address change 2021-06-17
Annual Report 2020-02-26
Annual Report 2019-04-26
Registered Agent name/address change 2019-04-26

Sources: Kentucky Secretary of State