Name: | LIVINGSTON COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1989 (36 years ago) |
Organization Date: | 21 Jun 1989 (36 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0259981 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42081 |
City: | Smithland, Carrsville |
Primary County: | Livingston County |
Principal Office: | 840 CUTOFF ROAD, SMITHLAND, KY 42081 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle Keeling | Registered Agent |
Name | Role |
---|---|
David Allan Meinschein | Secretary |
Name | Role |
---|---|
CHARLES E. JOHNSON | Director |
. | Director |
Tammy Sayle | Director |
Christine Thompson | Director |
Tony Sanders | Director |
Name | Role |
---|---|
CHARLES E. JOHNSON | Incorporator |
Name | Role |
---|---|
David Kitchens | President |
Name | Role |
---|---|
Michelle Keeling | Treasurer |
Name | Role |
---|---|
Terry Watson | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2024-07-01 |
Registered Agent name/address change | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-08-09 |
Registered Agent name/address change | 2023-08-09 |
Annual Report | 2023-08-09 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-26 |
Sources: Kentucky Secretary of State