Search icon

CRITTENDEN COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: CRITTENDEN COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 1991 (34 years ago)
Organization Date: 28 May 1991 (34 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0286779
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 601 W. ELM ST., MARION, KY 42064
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CJ9ED1N2KZA8 2025-01-02 601 W ELM ST, MARION, KY, 42064, 1576, USA 601 W ELM ST, MARION, KY, 42064, 1576, USA

Business Information

URL http://www.crittenden.kyschools.us
Congressional District 01
Activation Date 2024-01-08
Initial Registration Date 2006-03-23
Entity Start Date 1879-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONYA DRIVER
Role SUPERINTENDENT
Address 601 WEST ELM, MARION, KY, 42064, USA
Title ALTERNATE POC
Name WAYNE WINTERS
Role TRANSPORTATION DIRECTOR
Address 601 WEST ELM ST., MARION, KY, 42064, USA
Government Business
Title PRIMARY POC
Name WAYNE WINTERS
Role TRANSPORTATION DIRECTOR
Address 601 WEST ELM ST., MARION, KY, 42064, USA
Title ALTERNATE POC
Name DIANE WINTERS
Address 601 WEST ELM, MARION, KY, 42064, USA
Past Performance
Title PRIMARY POC
Name TAMMY TRAVIS
Address 601 WEST ELM, MARION, KY, 42064, USA

Registered Agent

Name Role
MRS. TONYA DRIVER Registered Agent

Director

Name Role
KEITH HART Director
DIANE WINTERS Director
CHRIS COOK Director
TONYA DRIVER Director

Incorporator

Name Role
KEITH HART Incorporator

Officer

Name Role
ERIC LARUE Officer
WILLIAM ASBRIDGE Officer
TIM GRAU Officer

President

Name Role
CHRIS COOK President

Secretary

Name Role
TONYA DRIVER Secretary

Treasurer

Name Role
DIANE WINTERS Treasurer

Vice President

Name Role
RYAN MCDANIEL Vice President

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2023-05-25
Annual Report 2023-05-25
Annual Report 2022-05-16
Annual Report 2021-05-28
Annual Report 2020-06-01
Annual Report 2019-06-24
Annual Report 2018-06-06
Annual Report 2017-05-11
Annual Report 2016-05-27

Sources: Kentucky Secretary of State