Search icon

GARRARD COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: GARRARD COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1989 (36 years ago)
Organization Date: 26 Apr 1989 (36 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 0257791
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 322 W. MAPLE AVENUE, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Treasurer

Name Role
STACY COFFEY Treasurer

Secretary

Name Role
KEVIN STULL Secretary

President

Name Role
CONNIE LAMB President

Vice President

Name Role
MARY DAVIS Vice President

Director

Name Role
KENNETH HURT Director
JERRY BROWNING Director
ETHAN SMITH Director
EARL SHAW Director
DAVID RANKIN Director
JOE BROWN Director
DR. NICHOLAS MARTIN Director
MICHAEL MCQUEARY Director

Incorporator

Name Role
EARL SHAW Incorporator

Registered Agent

Name Role
KEVIN STULL Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Principal Office Address Change 2023-01-06
Annual Report 2023-01-06
Annual Report 2022-07-05
Annual Report 2021-06-22
Registered Agent name/address change 2021-04-26
Annual Report 2020-06-03
Registered Agent name/address change 2019-08-29
Annual Report 2019-08-19
Registered Agent name/address change 2018-12-27

Sources: Kentucky Secretary of State