Name: | MONROE COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 1989 (36 years ago) |
Organization Date: | 23 Feb 1989 (36 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0255054 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 309 EMBERTON STREET, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MITZY COOK | Registered Agent |
Name | Role |
---|---|
MICHAEL CARTER | President |
Name | Role |
---|---|
AMY W THOMPSON | Secretary |
Name | Role |
---|---|
MITZY COOK | Director |
DR. JAMES E. CARTER | Director |
AMY W. THOMPSON | Director |
DR. MICHAEL CARTER | Director |
CARTER WALDEN | Director |
EDDIE PROFFITT | Director |
RONALD G. ABBITT | Director |
LARRY T. ROSS | Director |
IVAN H. WRIGHT | Director |
Name | Role |
---|---|
EDDIE PROFFITT | Vice President |
Name | Role |
---|---|
MITZY COOK | Treasurer |
Name | Role |
---|---|
DR. JAMES E. CARTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-04-24 |
Annual Report | 2023-04-28 |
Annual Report | 2022-05-06 |
Annual Report | 2021-04-26 |
Registered Agent name/address change | 2021-04-26 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-10 |
Annual Report | 2017-03-23 |
Sources: Kentucky Secretary of State