Name: | OWENSBORO INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 1990 (35 years ago) |
Organization Date: | 21 May 1990 (35 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0273117 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 450 GRIFFITH AVENUE, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN DAVID SANDEFUR | Registered Agent |
Name | Role |
---|---|
JEREMY LUCKETT | President |
Name | Role |
---|---|
JOHN DAVID SANDEFUR | Treasurer |
Name | Role |
---|---|
LEIGH RHOADS DOYAL | Vice President |
Name | Role |
---|---|
MELISSA DECKER | Director |
ASHLEY JOHNSON | Director |
JEREMY EDGE | Director |
JAMES GADDIS | Director |
G. TED SMITH | Director |
MRS. PATRICIA CONNER | Director |
CHARLES ANDERSON | Director |
DR. TOM S. MADDOX JR | Director |
Name | Role |
---|---|
G. TED SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-08-06 |
Registered Agent name/address change | 2023-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-22 |
Annual Report | 2021-03-22 |
Annual Report | 2020-06-11 |
Registered Agent name/address change | 2020-06-11 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-28 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q184A080022 | Department of Education | 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS | 2010-07-01 | 2012-06-30 | ALCOHOL ABUSE REDUCTION GRANTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
Q184A080022 | Department of Education | 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS | 2010-07-01 | 2011-06-30 | ALCOHOL ABUSE REDUCTION GRANTS | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State