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 |
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 |
Name | Role |
---|---|
DR. JAMES D. ADAMS | Incorporator |
Name | Role |
---|---|
William Newsome Jr. | President |
Name | Role |
---|---|
Tonya Horne-Williams | Secretary |
Name | Role |
---|---|
Tiffany Campbell | Treasurer |
Name | Role |
---|---|
Linda Gearheart | Vice President |
Name | Role |
---|---|
Tonya Horne-Williams | Registered Agent |
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