Search icon

RACELAND-WORTHINGTON INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: RACELAND-WORTHINGTON INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 1989 (35 years ago)
Organization Date: 17 Nov 1989 (35 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Organization Number: 0265625
Industry: Justice, Public Order and Safety
Number of Employees: Large (100+)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 100 RAM BLVD, RACELAND, KY 41169
Place of Formation: KENTUCKY

Registered Agent

Name Role
LARRY COLDIRON Registered Agent

Vice President

Name Role
JEFF VANCE Vice President

President

Name Role
SANDRA LOPERFIDO President

Secretary

Name Role
LARRY COLDIRON Secretary

Treasurer

Name Role
MICHAEL SALMONS Treasurer

Director

Name Role
DON RAMBO Director
JASON COLDIRON Director
BRADLEY FAIRCHILD Director
. Director

Incorporator

Name Role
PAUL ROSE Incorporator

Former Company Names

Name Action
RACELAND INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-10-10
Annual Report 2023-07-06
Annual Report 2022-06-28
Annual Report 2021-06-21
Principal Office Address Change 2021-06-21
Annual Report 2020-06-26
Principal Office Address Change 2020-06-26
Registered Agent name/address change 2020-06-26
Annual Report 2019-06-12

Sources: Kentucky Secretary of State