Search icon

LEWIS COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: LEWIS COUNTY 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: 16 May 2024 (a year ago)
Organization Number: 0265663
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 251 LIONS LN, P.O. BOX 159, VANCEBURG, KY 41179
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMIE WEDDINGTION Registered Agent

Vice President

Name Role
MICHELLE SKIDMORE Vice President

Secretary

Name Role
JAMIE WEDDINGTON Secretary

Director

Name Role
CHAD EVANS Director
GARY SARTIN Director
AMBER KIELMAN Director
MICHAEL S. FORMAN Director
... Director

Incorporator

Name Role
MICHAEL S. FORMAN Incorporator

President

Name Role
CINDY APPLEGATE President

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-29
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-10
Registered Agent name/address change 2017-04-20

Sources: Kentucky Secretary of State