Name: | LESLIE COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 1990 (34 years ago) |
Organization Date: | 21 Sep 1990 (34 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0277566 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 41749 |
City: | Hyden, Confluence, Dryhill, Kaliopi |
Primary County: | Leslie County |
Principal Office: | 27 EAGLE LANE, PO BOX 949, HYDEN, KY 41749 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED COLLETT | Director |
LOGAN ADAMS | Director |
LEANDER CRAWFORD | Director |
ROBIN LEWIS | Director |
NEIL LEWIS | Director |
JONATHAN SMITH | Director |
LOLA SIZEMORE | Director |
JOE R. LEWIS | Director |
Name | Role |
---|---|
LONNIE NAPIER | President |
Name | Role |
---|---|
BRETT WILSON | Secretary |
Name | Role |
---|---|
STACEY HUBBARD | Treasurer |
Name | Role |
---|---|
DAVID LEWIS | Vice President |
Name | Role |
---|---|
BRETT WILSON | Registered Agent |
Name | Role |
---|---|
FRED COLLETT | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-21 |
Annual Report | 2025-02-21 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-23 |
Annual Report | 2021-07-22 |
Annual Report | 2020-04-28 |
Annual Report | 2019-06-27 |
Registered Agent name/address change | 2018-12-18 |
Annual Report Amendment | 2018-12-18 |
Sources: Kentucky Secretary of State