Search icon

HENDERSON COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: HENDERSON COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Oct 1988 (36 years ago)
Organization Date: 20 Oct 1988 (36 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0249940
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1805 SECOND ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Vice President

Name Role
Tracey Williams Vice President

Director

Name Role
Tom Alves Director
Wesley Smith Director
Joseph McGarrh Director
DAVID MCKECHNIE Director
JOHN H. BRANSON Director
MIKE BURLESON Director
MRS. ANNE GIBBS Director
JACK MCCORMIC Director

Secretary

Name Role
Bobby J Lawson Secretary

Incorporator

Name Role
DAVID MCKECHNIE Incorporator
DR. GAYLE W. ECTON Incorporator

Registered Agent

Name Role
BOBBY J. LAWSON Registered Agent

President

Name Role
Mike Waller President

Treasurer

Name Role
Cindy Cloutier Treasurer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-06-29
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-20

Sources: Kentucky Secretary of State