Search icon

CLOVERPORT INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CLOVERPORT INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jul 1989 (36 years ago)
Organization Date: 19 Jul 1989 (36 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0261028
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: P O BOX 37, CLOVERPORT, KY 40111
Place of Formation: KENTUCKY

Director

Name Role
GERALD R. POWERS Director
GARY K. MOAD Director
CHARLES PATE Director
LARRY N. POWERS Director
BETTY TINDALL Director
Jessica Greenlee Director
LAURA SIMS Director
Christa Glenn Director

Incorporator

Name Role
GERALD R. POWERS Incorporator

Registered Agent

Name Role
CLOVERPORT BOARD OF EDUCATION Registered Agent

President

Name Role
Susan Hendricks President

Secretary

Name Role
Keith Haynes Secretary

Treasurer

Name Role
Denise Smith Treasurer

Vice President

Name Role
Joe Lynn Thurman Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DHKCBAJ864C7
CAGE Code:
50SX1
UEI Expiration Date:
2026-03-12

Business Information

Division Name:
CLOVERPORT BOARD OF EDUCATION
Division Number:
CLOVERPORT
Activation Date:
2025-03-14
Initial Registration Date:
2008-03-13

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-22
Registered Agent name/address change 2022-06-24
Annual Report 2022-06-24
Annual Report 2021-04-13

USAspending Awards / Financial Assistance

Date:
2016-08-31
Awarding Agency Name:
Department of Education
Transaction Description:
SMALL, RURAL SCHOOL ACHIEVEMENT PROGRAM
Obligated Amount:
27182.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-08-28
Awarding Agency Name:
Department of Education
Transaction Description:
APPLICATION FOR SMALL, RURAL SCHOOL ACHIEVEMENT PROGRAM
Obligated Amount:
25780.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
APPLICATION FOR SMALL, RURAL SCHOOL ACHIEVEMENT PROGRAM
Obligated Amount:
26526.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-13
Awarding Agency Name:
Department of Education
Transaction Description:
APPLICATION FOR SMALL, RURAL SCHOOL ACHIEVEMENT PROGRAM
Obligated Amount:
21872.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-13
Awarding Agency Name:
Department of Education
Transaction Description:
APPLICATION FOR SMALL, RURAL SCHOOL ACHIEVEMENT PROGRAM
Obligated Amount:
23542.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State