Search icon

JENKINS INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: JENKINS INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Dec 1990 (34 years ago)
Organization Date: 06 Dec 1990 (34 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0280174
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: 269 HIGHWAY 3086, JENKINS, KY 41537
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAMIAN JOHNSON Registered Agent

Director

Name Role
PAULETTE SEXTON Director
PATRICK STURGILL Director
CHRIS BENTLEY Director
SARAH BROWN Director
CHARLOTTE MULLINS Director
OAKIE GREER Director
JOE WALTERS Director
DANIEL P. LOONEY Director
JOE DEPRIEST Director
JACK MORGAN Director

President

Name Role
PAULETTE SEXTON President

Vice President

Name Role
CHRIS BENTLEY Vice President

Secretary

Name Role
DAMIAN JOHNSON Secretary

Treasurer

Name Role
RONDALL BAKER Treasurer

Incorporator

Name Role
WM. CARL FUST Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MKD6C88V9N41
CAGE Code:
93ZP7
UEI Expiration Date:
2024-11-06

Business Information

Doing Business As:
JENKINS INDEPENDENT SCHOOL DISTRICT
Division Name:
JENKINS INDEPENDENT SCHOOL DISTRICT
Division Number:
JENKINS IN
Activation Date:
2023-11-09
Initial Registration Date:
2021-07-29

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-08-16
Annual Report 2022-05-16
Registered Agent name/address change 2021-07-23
Annual Report 2021-07-08

USAspending Awards / Financial Assistance

Date:
2012-08-09
Awarding Agency Name:
Department of Education
Transaction Description:
APPLICATION FOR SMALL, RURAL SCHOOL ACHIEVEMENT PROGRAM
Obligated Amount:
5188.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State