Name: | BOWLING GREEN INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 12 Jan 1989 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0253294 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | SHAUNNA CORNWELL, 1211 CENTER ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHAUNNA CORNWELL | Registered Agent |
Name | Role |
---|---|
DEBORAH WILLIAMS | President |
Name | Role |
---|---|
Gary Fields | Secretary |
Name | Role |
---|---|
LISA ALLEN | Vice President |
Name | Role |
---|---|
SHAUNNA CORNWELL | Treasurer |
Name | Role |
---|---|
Michael Bishop | Director |
Deborah Williams | Director |
Lisa Allen | Director |
Cierra Waller | Director |
Frank Hampton Moore, Jr | Director |
MARY COHRON | Director |
JOE W DENNING | Director |
TOMMY HOLDERFIELD | Director |
PHILIP I HUDDLESTON | Director |
DAVID WISEMAN | Director |
Name | Role |
---|---|
J. ROBERT WOOD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-09-11 |
Annual Report | 2023-05-30 |
Annual Report | 2022-03-04 |
Reinstatement Certificate of Existence | 2021-11-24 |
Reinstatement | 2021-11-24 |
Registered Agent name/address change | 2021-11-24 |
Principal Office Address Change | 2021-11-24 |
Reinstatement Approval Letter Revenue | 2021-11-23 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State