Search icon

WILLIAMSTOWN INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMSTOWN INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Mar 1991 (34 years ago)
Organization Date: 12 Mar 1991 (34 years ago)
Last Annual Report: 21 Aug 2024 (10 months ago)
Organization Number: 0283871
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 300 HELTON ST., WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN SLONE Registered Agent

President

Name Role
ANGIE CLEVELAND President

Secretary

Name Role
JOHN SLONE Secretary

Vice President

Name Role
CHRIS SPIVEY Vice President

Director

Name Role
DENNIS E STANLEY Director
MARVIN G FAULKNER Director
WILLIAM W. GLASS Director
JOHN C LAWRENCE Director
JAMES MURPHY Director
CHRIS LAWRENCE Director
ROY OSBORNE Director
KRISTIE WILLOBY Director

Incorporator

Name Role
DENNIS E. STANLEY Incorporator

Treasurer

Name Role
DEAN FAULKNER Treasurer

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:
EKWCG8BKNCA9
CAGE Code:
5RCN7
UEI Expiration Date:
2025-08-29

Business Information

Division Name:
WILLIAMSTOWN BOE
Activation Date:
2024-09-03
Initial Registration Date:
2009-10-19

Filings

Name File Date
Registered Agent name/address change 2024-08-21
Annual Report 2024-08-21
Annual Report 2023-05-17
Registered Agent name/address change 2023-05-17
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2023-08-31
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEAD START
Obligated Amount:
2376915.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-02
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
AMERICAN RESCUE PLAN
Obligated Amount:
149747.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-08-30
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEAD START/PRESCHOOL SERVICES WILL BE PROVIDED TO CHILDREN AND FAMILIES IN GRANT COUNTY, KENTUCKY. WE WILL HAVE 3 FULL DAY CLASSES AND 4 HALF DAY CLASSES.
Obligated Amount:
4620862.88
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-23
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
2013 5 YEAR NON-COMPETITIVE AWARD
Obligated Amount:
3977783.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-07-09
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEAD START 2009 ARRA COLA QUALITY IMPROVEMENT FUNDING.
Obligated Amount:
57673.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State