Search icon

FLOYD COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: FLOYD COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1988 (37 years ago)
Organization Date: 15 Aug 1988 (37 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0247136
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 41622
City: Eastern
Primary County: Floyd County
Principal Office: 442 KY RT 550, EASTERN, KY 41622
Place of Formation: KENTUCKY

Director

Name Role
DR. JAMES D. ADAMS Director
FRED NEWSOME Director
JAMES A. DUFF Director
DR. MARY HALL Director
RAY CAMPBELL Director
Chandra Varia Director
Linda Gearheart Director
Keith Smallwood Director
Steve Slone Director
William Newsome Jr. Director

Incorporator

Name Role
DR. JAMES D. ADAMS Incorporator

President

Name Role
William Newsome Jr. President

Secretary

Name Role
Tonya Horne-Williams Secretary

Treasurer

Name Role
Tiffany Campbell Treasurer

Vice President

Name Role
Linda Gearheart Vice President

Registered Agent

Name Role
Tonya Horne-Williams Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-03-01
Annual Report 2023-03-23
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08
Annual Report 2021-01-12
Annual Report 2020-02-25
Registered Agent name/address change 2019-12-11
Principal Office Address Change 2019-12-11

Sources: Kentucky Secretary of State