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 (8 months 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MKD6C88V9N41 2024-11-06 269 HIGHWAY 3086, JENKINS, KY, 41537, 9204, USA PO BOX 74, JENKINS, KY, 41537, USA

Business Information

Doing Business As JENKINS INDEPENDENT SCHOOL DISTRICT
URL https://www.jenkins.k12.ky.us
Division Name JENKINS INDEPENDENT SCHOOL DISTRICT
Division Number JENKINS IN
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-11-09
Initial Registration Date 2021-07-29
Entity Start Date 1912-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER D BOWYER
Role DIRECTOR OF FINANCE
Address P.O.BOX 74, JENKINS, KY, 41537, USA
Government Business
Title PRIMARY POC
Name DAMIAN JOHNSON
Role SUPERINTENDENT
Address P.O.BOX 74, JENKINS, KY, 41537, USA
Past Performance Information not Available

Registered Agent

Name Role
DAMIAN JOHNSON Registered Agent

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

Director

Name Role
PAULETTE SEXTON Director
PATRICK STURGILL Director
CHRIS BENTLEY Director
SARAH BROWN Director
CHARLOTTE MULLINS Director

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
Annual Report 2020-03-18
Annual Report 2019-05-31
Reinstatement Certificate of Existence 2018-12-28
Registered Agent name/address change 2018-12-28
Principal Office Address Change 2018-12-28

Sources: Kentucky Secretary of State