Name: | PIKE COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1988 (37 years ago) |
Organization Date: | 23 May 1988 (37 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0244103 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 316 S. MAYO TR., PIKEVILLE, KY 41501-1522 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
IRELAND BLANKENSHIP | President |
Name | Role |
---|---|
STEPHANY LOWE | Director |
JOSH LEONARD | Director |
ALVIN NEWSOME | Director |
GIFFORD VARNEY | Director |
CARL BILITERY | Director |
FOSTER BENTLEY | Director |
E. H. NICHOLS | Director |
SHANE HURLEY | Director |
Name | Role |
---|---|
NANCY S. RATLIFF | Registered Agent |
Name | Role |
---|---|
NANCY SCAGGS RATLIFF | Treasurer |
Name | Role |
---|---|
ALVIN NEWSOME | Incorporator |
Name | Role |
---|---|
TINA MARCUM | Secretary |
Name | Role |
---|---|
DEWAYNE ABSHIRE | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-03-01 |
Annual Report | 2023-04-15 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-06 |
Annual Report | 2019-04-29 |
Registered Agent name/address change | 2018-05-21 |
Annual Report | 2018-05-21 |
Annual Report | 2017-04-28 |
Sources: Kentucky Secretary of State