Name: | ANDERSON COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 1989 (36 years ago) |
Organization Date: | 10 Feb 1989 (36 years ago) |
Last Annual Report: | 01 Aug 2024 (9 months ago) |
Organization Number: | 0254598 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Large (100+) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1160 BYPASS NORTH, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS D. COTTON | Director |
DR. TOWNSELL LEE ADAMS | Director |
DR. DANA F. DAHLEN | Director |
DR. ROBERT GOODLETT | Director |
JERRY D. GRITTON | Director |
SCOTT BROWN | Director |
JAMES SARGENT | Director |
STEVE CARMICHAEL | Director |
RONALD FENTRESS | Director |
Name | Role |
---|---|
THOMAS D. COTTON | Incorporator |
Name | Role |
---|---|
SHEILA MITCHELL | Registered Agent |
Name | Role |
---|---|
JASON COLLINS | President |
Name | Role |
---|---|
MARSHA ROGERS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-02-28 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-17 |
Annual Report | 2017-03-15 |
Annual Report | 2016-03-17 |
Annual Report | 2015-05-07 |
Sources: Kentucky Secretary of State