Search icon

WALTON-VERONA INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: WALTON-VERONA INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jun 1990 (35 years ago)
Organization Date: 06 Jun 1990 (35 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0273723
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 16 SCHOOL RD., WALTON, KY 41094-1038
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JCR6BG4MN1M4 2025-03-26 16 SCHOOL RD, WALTON, KY, 41094, 1038, USA 16 SCHOOL ROAD, ATTN: FINANCE DIRECTOR, WALTON, KY, 41094, 1038, USA

Business Information

Congressional District 04
Activation Date 2024-03-28
Initial Registration Date 2011-08-15
Entity Start Date 1900-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN RYAN
Address 16 SCHOOL ROAD, WALTON, KY, 41094, 1038, USA
Government Business
Title PRIMARY POC
Name KEVIN RYAN
Address 16 SCHOOL ROAD, WALTON, KY, 41094, 1038, USA
Past Performance
Title PRIMARY POC
Name KEVIN RYAN
Address 16 SCHOOL ROAD, WALTON, KY, 41094, USA

Secretary

Name Role
Matt Baker Secretary

President

Name Role
Heather Stewart President

Vice President

Name Role
James Dixon Vice President

Director

Name Role
Megan Jones Director
David Turner Director
Aubrey Ryan Director
WALT RYAN Director
SHIRLEY CUMMINS Director
JAMES HOUSTON Director
RANDY LAWRENCE Director
BILL WETHINGTON Director

Incorporator

Name Role
WALT RYAN Incorporator

Registered Agent

Name Role
KEVIN L. RYAN Registered Agent

Treasurer

Name Role
Kevin L. Ryan Treasurer

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-06
Registered Agent name/address change 2023-02-22
Annual Report 2023-02-22
Annual Report 2022-02-23
Annual Report 2021-02-08
Annual Report 2020-02-12
Annual Report 2019-02-04
Annual Report Amendment 2018-07-23
Registered Agent name/address change 2018-07-23

Sources: Kentucky Secretary of State