Name: | CLAY COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1989 (36 years ago) |
Organization Date: | 25 Aug 1989 (36 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0262428 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 128 RICHMOND RD., MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM SEXTON | Registered Agent |
Name | Role |
---|---|
W. J. WATKINS | Director |
JAMES (JACK) WARD | Director |
LEEWOOD CORNETT | Director |
JAMES GIBSON | Director |
ROBIN COMBS | Director |
MARK HOSKINS | Director |
ANTHONY LOVETT | Director |
ROY ALLEN | Director |
ROGER MARTIN | Director |
Name | Role |
---|---|
ROGER MARTIN | Incorporator |
Name | Role |
---|---|
MARK HOSKINS | President |
Name | Role |
---|---|
WILLIAM SEXTON | Secretary |
Name | Role |
---|---|
WILLIAM SEXTON | Treasurer |
Name | Role |
---|---|
ROY ALLEN | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-03 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-12 |
Registered Agent name/address change | 2018-04-12 |
Annual Report | 2017-02-23 |
Sources: Kentucky Secretary of State