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 |
Name | Role |
---|---|
LARRY COLDIRON | Registered Agent |
Name | Role |
---|---|
JEFF VANCE | Vice President |
Name | Role |
---|---|
SANDRA LOPERFIDO | President |
Name | Role |
---|---|
LARRY COLDIRON | Secretary |
Name | Role |
---|---|
MICHAEL SALMONS | Treasurer |
Name | Role |
---|---|
DON RAMBO | Director |
JASON COLDIRON | Director |
BRADLEY FAIRCHILD | Director |
. | Director |
Name | Role |
---|---|
PAUL ROSE | Incorporator |
Name | Action |
---|---|
RACELAND INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION | Old Name |
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