Name: | MONTGOMERY COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 1989 (36 years ago) |
Organization Date: | 30 Aug 1989 (36 years ago) |
Last Annual Report: | 06 Jun 2024 (10 months ago) |
Organization Number: | 0262631 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 3400 INDIAN MOUND ROAD, MOUNT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW D THOMPSON | Registered Agent |
Name | Role |
---|---|
Sharon Smith-Breiner | President |
Name | Role |
---|---|
Matthew THOMPSON | Secretary |
Name | Role |
---|---|
Lisa Walker | Director |
ALICE ANDERSON | Director |
SHARON BREINER | Director |
DANIEL FREEMAN | Director |
CARMELA FLETCHER-GREEN | Director |
KELVIN KEATH | Director |
L. EDWARD ROBERTS, M.D. | Director |
HAROLD WAYNE WITT | Director |
JUDY MANN | Director |
BILLY DOYLE | Director |
Name | Role |
---|---|
KELVIN KEATH | Incorporator |
L. EDWARD ROBERTS, M.D. | Incorporator |
HAROLD WAYNE WITT | Incorporator |
JUDY MANN | Incorporator |
BILLY DOYLE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-10 |
Annual Report | 2021-10-11 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2019-10-03 |
Registered Agent name/address change | 2019-10-03 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-11 |
Annual Report | 2017-04-28 |
Sources: Kentucky Secretary of State