Search icon

BEREA INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: BEREA INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1991 (34 years ago)
Organization Date: 07 Mar 1991 (34 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0283694
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: #3 PIRATE PARKWAY, BEREA, KY 40403
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKGPFU1W2QV1 2025-03-07 3 PIRATE PKWY, BEREA, KY, 40403, 1541, USA 3 PIRATE PARKWAY, BEREA, KY, 40403, 1541, USA

Business Information

URL https://www.berea.kyschools.us/
Congressional District 06
Activation Date 2024-03-13
Initial Registration Date 2012-05-01
Entity Start Date 1968-08-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 611110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONY TOMPKINS
Address 3 PIRATE PARKWAY, BEREA, KY, 40403, 1541, USA
Title ALTERNATE POC
Name MICHELLE HAMMONDS
Address 3 PIRATE PARKWAY, BEREA, KY, 40403, 1541, USA
Government Business
Title PRIMARY POC
Name TONY TOMPKINS
Address 3 PIRATE PARKWAY, BEREA, KY, 40403, 1541, USA
Title ALTERNATE POC
Name MICHELLE HAMMONDS
Address 3 PIRATE PARKWAY, BEREA, KY, 40403, 1541, USA
Past Performance
Title PRIMARY POC
Name TONY TOMPKINS
Address 3 PIRATE PARKWAY, BEREA, KY, 40403, USA
Title ALTERNATE POC
Name TONY TOMPKINS
Address 3 PIRATE PARKWAY, BEREA, KY, 40403, USA

Vice President

Name Role
Van Gravitt Vice President

Secretary

Name Role
Diane Hatchett Secretary

President

Name Role
Jackie Burnside President

Treasurer

Name Role
Tony Tompkins Treasurer

Director

Name Role
Tony Tompkins Director
Van Gravitt Director
Tom McCay Director
Jackie Burnside Director
Rebecca Blankenship Director
Nathaniel Hackett Director
. Director

Incorporator

Name Role
JOSEPH TARTER Incorporator

Registered Agent

Name Role
DIANE HATCHETT Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-04-12
Annual Report 2022-03-07
Annual Report 2021-02-16
Annual Report 2020-02-12
Registered Agent name/address change 2019-04-23
Annual Report 2019-04-23
Annual Report 2018-06-06
Registered Agent name/address change 2017-02-22
Annual Report 2017-02-22

Sources: Kentucky Secretary of State