Name: | MAGOFFIN COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 1988 (37 years ago) |
Organization Date: | 30 Aug 1988 (37 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0247781 |
Number of Employees: | Large (100+) |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | 25 SCHOOL DRIVE, PO BOX 109, SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle Dawn Howard | Secretary |
Name | Role |
---|---|
Wayne Doug Collinsworth | Director |
CLYDE HOWARD, JR. | Director |
BOBBY LEE JOHNSON | Director |
DARREL RAY HOWARD | Director |
JOE KENNETH CONLEY | Director |
KELLY LEE MILLER | Director |
Jimmy Gullett | Director |
Doug Wireman | Director |
Name | Role |
---|---|
CARTER WHITAKER | Incorporator |
Name | Role |
---|---|
CHRIS MEADOWS | Registered Agent |
Name | Role |
---|---|
Jesse Rudd | Officer |
Rodney Ward | Officer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-02-21 |
Reinstatement | 2025-02-21 |
Reinstatement Certificate of Existence | 2025-02-21 |
Registered Agent name/address change | 2025-02-21 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-02 |
Annual Report | 2022-08-22 |
Annual Report | 2021-05-20 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State