Name: | FRANKFORT INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 1988 (36 years ago) |
Organization Date: | 16 Dec 1988 (36 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0252081 |
Industry: | Public Finance, Taxation and Monetary Policy |
Number of Employees: | Large (100+) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 212 STEELE ST, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER WORD | Director |
MARSHALL THOMPSON | Director |
GILMORE DUTTON | Director |
Donna Hecker | Director |
Margaret Tillman | Director |
Becky Barnes | Director |
Name | Role |
---|---|
ROBERT M. POLSGROVE | Incorporator |
Name | Role |
---|---|
DR. SHERI D. SATTERLY | Registered Agent |
Name | Role |
---|---|
Jina Greathouse | President |
Name | Role |
---|---|
Sheri Satterly | Secretary |
Name | Role |
---|---|
Logan Rupard | Treasurer |
Name | Role |
---|---|
Sabrina Gordon | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Principal Office Address Change | 2025-02-04 |
Annual Report | 2024-04-26 |
Registered Agent name/address change | 2024-04-26 |
Annual Report | 2023-07-12 |
Annual Report | 2022-06-21 |
Annual Report | 2021-04-01 |
Annual Report | 2020-04-17 |
Annual Report | 2019-07-09 |
Sources: Kentucky Secretary of State