Name: | WAYNE COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1991 (34 years ago) |
Organization Date: | 23 May 1991 (34 years ago) |
Last Annual Report: | 15 Jan 2025 (3 months ago) |
Organization Number: | 0286696 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 150 CARDINAL WAY, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DON NEAL | Registered Agent |
Name | Role |
---|---|
PAUL DENNEY | Director |
Jarrod Criswell | Director |
Richard Ramsey | Director |
Larry "Joe" Hancock | Director |
FRED BARNES | Director |
MYSON RICE | Director |
ORAL CORRELL | Director |
RICHARD MUNSEY | Director |
Name | Role |
---|---|
FRED BARNES | Incorporator |
Name | Role |
---|---|
Benton Sloan | President |
Name | Role |
---|---|
Don Neal | Secretary |
Name | Role |
---|---|
Tony Roberts | Vice President |
Name | Role |
---|---|
Stefanie Neal | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2023-08-28 |
Annual Report Amendment | 2023-08-28 |
Annual Report | 2023-06-28 |
Registered Agent name/address change | 2023-06-28 |
Annual Report | 2022-06-14 |
Principal Office Address Change | 2022-06-14 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-02 |
Sources: Kentucky Secretary of State