Name: | MADISON COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1989 (36 years ago) |
Organization Date: | 16 May 1989 (36 years ago) |
Last Annual Report: | 15 Feb 2024 (a year ago) |
Organization Number: | 0258572 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 301 HIGHLAND PARK DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN GILLIAM | Director |
BARBARA BENTLEY | Director |
KARLA BLACK | Director |
WILLIAM HAGAN | Director |
PAUL DAVID JETT | Director |
JANROSE TUNNELL | Director |
MR. BEVERLY DEZARN | Director |
BRANDON RUTHERFORD | Director |
BETH BROCK | Director |
LORI COBB | Director |
Name | Role |
---|---|
JOHN GILLIAM | Incorporator |
Name | Role |
---|---|
DAVID GILLIAM | Registered Agent |
Name | Role |
---|---|
BECKY COYLE | Vice President |
Name | Role |
---|---|
DAVID GILLIAM | Secretary |
Name | Role |
---|---|
MARK WOODS | Treasurer |
Name | Role |
---|---|
SAMANTHA BURFORD | President |
Name | File Date |
---|---|
Annual Report | 2024-02-15 |
Annual Report | 2023-07-03 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-04 |
Annual Report | 2019-04-11 |
Registered Agent name/address change | 2019-04-02 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-09 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State