Search icon

CLAY COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

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

Registered Agent

Name Role
WILLIAM SEXTON Registered Agent

Director

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

Incorporator

Name Role
ROGER MARTIN Incorporator

President

Name Role
MARK HOSKINS President

Secretary

Name Role
WILLIAM SEXTON Secretary

Treasurer

Name Role
WILLIAM SEXTON Treasurer

Vice President

Name Role
ROY ALLEN Vice President

Filings

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