Name: | TAYLOR COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1990 (34 years ago) |
Organization Date: | 19 Nov 1990 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0279604 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 1209 EAST BROADWAY, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES M HIGDON JR | Registered Agent |
Name | Role |
---|---|
DAVID HALL | President |
Name | Role |
---|---|
CHARLES HIGDON JR. | Secretary |
Name | Role |
---|---|
JASON COX | Vice President |
Name | Role |
---|---|
CHARLES HIGDON JR. | Treasurer |
Name | Role |
---|---|
DAVID HALL | Director |
JASON COX | Director |
. | Director |
CHARLES HIGDON JR. | Director |
Name | Role |
---|---|
EDWARD GORIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report Amendment | 2025-02-03 |
Annual Report Amendment | 2025-02-03 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-29 |
Annual Report | 2020-08-14 |
Sources: Kentucky Secretary of State