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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
DAMIAN JOHNSON | Registered Agent |
Name | Role |
---|---|
PAULETTE SEXTON | President |
Name | Role |
---|---|
CHRIS BENTLEY | Vice President |
Name | Role |
---|---|
DAMIAN JOHNSON | Secretary |
Name | Role |
---|---|
RONDALL BAKER | Treasurer |
Name | Role |
---|---|
PAULETTE SEXTON | Director |
PATRICK STURGILL | Director |
CHRIS BENTLEY | Director |
SARAH BROWN | Director |
CHARLOTTE MULLINS | Director |
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