Name: | BRACKEN COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 1988 (36 years ago) |
Organization Date: | 16 Nov 1988 (36 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0251003 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 41004 |
City: | Brooksville, Milford |
Primary County: | Bracken County |
Principal Office: | 1048 BLADESTON DRIVE, BROOKSVILLE, KY 41004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melissa Takata | Director |
Joshua Jones | Director |
TJ Burton | Director |
Tracy Florer | Director |
Angie Crawford | Director |
. | Director |
Name | Role |
---|---|
Melissa Takata | Vice President |
Name | Role |
---|---|
VICKI SLAUGHTER | Incorporator |
Name | Role |
---|---|
Clayton King | Registered Agent |
Name | Role |
---|---|
Joshua Jones | President |
Name | Role |
---|---|
Clayton King | Secretary |
Name | Role |
---|---|
Brittany Mullikin | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-06-05 |
Registered Agent name/address change | 2024-06-05 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-15 |
Principal Office Address Change | 2021-03-15 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-26 |
Sources: Kentucky Secretary of State