Search icon

HARDIN COUNTY GOVERNMENT FINANCE CORPORATION

Company Details

Name: HARDIN COUNTY GOVERNMENT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Oct 1990 (35 years ago)
Organization Date: 01 Oct 1990 (35 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0277954
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 150 N. PROVIDENT WAY SUITE 314, PO BOX 568, ELIZABETHTOWN, KY 42702-0568
Place of Formation: KENTUCKY

Director

Name Role
KENNY MUSE Director
GLEN D. DALTON Director
KENNETH L. TABB Director
BOBBY G. WILLIAMS Director
TERRY JENKINS Director
CHARLES R. ASHLEY Director
CHRIS YATES Director
KENNY SALTSMAN Director
PATSY WHITEHEAD Director
FRED CLEM JR Director

Incorporator

Name Role
GLEN D. DALTON Incorporator
FRANCIS L. SIMPSON Incorporator
BOBBY G. WILLIAMS Incorporator
TERRY JENKINS Incorporator
CHARLES R. ASHLEY Incorporator

Registered Agent

Name Role
KEITH L. TAUL Registered Agent

Officer

Name Role
KEITH L TAUL Officer

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-04-17
Registered Agent name/address change 2023-04-17
Annual Report 2022-04-29
Annual Report 2021-04-26
Annual Report 2020-03-27
Annual Report 2019-06-03
Annual Report 2018-06-01
Principal Office Address Change 2018-04-13
Annual Report 2017-04-11

Sources: Kentucky Secretary of State