Search icon

MCLEAN COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: MCLEAN COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 1989 (36 years ago)
Organization Date: 02 May 1989 (36 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0258034
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 42327
City: Calhoun, W Louisville, West Louisville
Primary County: McLean County
Principal Office: 410 HWY 136 E, P O BOX 245, CALHOUN, KY 42327
Place of Formation: KENTUCKY

President

Name Role
John Howard President

Secretary

Name Role
Gerald Burrough Secretary

Vice President

Name Role
Katie Gunterman Vice President

Director

Name Role
Wendell Miller Director
Robert Stevens Director
Tracy McMahon Director
OTIS GRIFFIN, JR. Director
JERRY EVERLY Director
THOMAS C. FULKERSON Director
WILLIAM LOVELL Director
JERRY L. MILLER Director

Registered Agent

Name Role
J. KEITH CARTWRIGHT Registered Agent

Incorporator

Name Role
OTIS GRIFFIN, JR. Incorporator
JERRY EVERLY Incorporator
TOMMY FULKERSON Incorporator
JERRY L. MILLER Incorporator
WILLIAM LOVELL Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Annual Report 2023-07-06
Annual Report 2022-06-30
Annual Report 2021-07-07
Annual Report 2020-06-24
Annual Report 2019-06-21
Annual Report 2018-06-29
Annual Report 2017-06-29
Annual Report 2016-06-14

Sources: Kentucky Secretary of State