Name: | MEADE COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 1989 (36 years ago) |
Organization Date: | 15 Jun 1989 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0259729 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 1155 OLD EKRON ROAD, BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. JOHN B. INMAN | Director |
SHIRLEY BEAVIN | Director |
JAMES S. REDMON | Director |
SIM RICHARDSON | Director |
ALLEN STIVERS | Director |
Nathan Beavin | Director |
Dana Flaherty | Director |
Steve Orr | Director |
Alison Allen | Director |
Sandy Smith | Director |
Name | Role |
---|---|
STUART PEPPER | Incorporator |
Name | Role |
---|---|
MARK MARTIN | Registered Agent |
Name | Role |
---|---|
Mark Martin | Secretary |
Name | Role |
---|---|
Dana Flaherty | Vice President |
Name | Role |
---|---|
Steve Orr | President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-08-07 |
Registered Agent name/address change | 2020-02-24 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State