Search icon

SOUTHGATE INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: SOUTHGATE INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 May 1989 (36 years ago)
Organization Date: 23 May 1989 (36 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0258879
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: SOUTHGATE INDEP. SCHOOL DISTRICT, BLATT & EVERGREEN, SOUTHGATE, KY 41071
Place of Formation: KENTUCKY

President

Name Role
DIANE HATFIELD President

Secretary

Name Role
GREG DUTY Secretary

Director

Name Role
. Director
JEFF PAUL Director
WILLIAM SHOCKNEY Director
DRUE MILLER Director

Incorporator

Name Role
RAYMOND H. KING Incorporator

Registered Agent

Name Role
GREG DUTY Registered Agent

Vice President

Name Role
JIM SPECHT Vice President

Treasurer

Name Role
GREG DUTY Treasurer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-21
Annual Report 2022-03-08
Annual Report 2021-08-29
Annual Report 2020-06-30
Reinstatement 2019-12-03
Reinstatement Certificate of Existence 2019-12-03
Reinstatement Approval Letter Revenue 2019-12-03
Administrative Dissolution 2019-10-16
Annual Report 2018-04-24

Sources: Kentucky Secretary of State