Search icon

BREATHITT COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: BREATHITT COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jun 1989 (36 years ago)
Organization Date: 26 Jun 1989 (36 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0260119
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: P. O. BOX 750, 420 COURT STREET, JACKSON, KY 41339
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILLIP WATTS, SUPERINTENDENT Registered Agent

President

Name Role
Ruschelle Hamilton President

Secretary

Name Role
Sheretta M Haddix Secretary

Treasurer

Name Role
Stacy C. McKnight Treasurer

Director

Name Role
OAKLEY TURNER Director
SELDON SHORT Director
SHIRLEY HUDSON Director
Ruschelle Hamilton Director
Albert Little Director
Anna Morris Director
John Hollan Director
Tiffany Combs Director

Incorporator

Name Role
OAKLEY TURNER Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-04-20
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-03-19
Annual Report Amendment 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-06-29
Registered Agent name/address change 2018-06-29
Registered Agent name/address change 2017-06-19

Sources: Kentucky Secretary of State