Name: | UNION 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: | 31 Mar 2025 (17 days ago) |
Organization Number: | 0258038 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | 4500 US HWY 60 W, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. TERRA HANCOCK | Registered Agent |
Name | Role |
---|---|
JENNIFER BUCKMAN | President |
Name | Role |
---|---|
TERRA HANCOCK | Secretary |
Name | Role |
---|---|
DON YARBER | Director |
THOMAS CHAD HAGAN | Director |
BOBBY G CUNNINGHAM | Director |
CALLIE ANDERSON | Director |
THOMAS E LONG | Director |
MARK TAYLOR | Director |
ROBERT S WHITE | Director |
JENNIFER BUCKMAN | Director |
DONALD GATTEN | Director |
GREG CLIFTON | Director |
Name | Role |
---|---|
WILLIAM CARL FUST | Incorporator |
Name | Role |
---|---|
AMY MORRIS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Registered Agent name/address change | 2025-03-31 |
Annual Report | 2024-06-21 |
Annual Report | 2023-06-29 |
Annual Report | 2022-03-29 |
Annual Report | 2021-05-11 |
Registered Agent name/address change | 2021-05-11 |
Principal Office Address Change | 2021-05-11 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-01 |
Sources: Kentucky Secretary of State