Name: | OWSLEY COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1991 (34 years ago) |
Organization Date: | 18 Jun 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0287609 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | 14 OLD KY 11, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FANNIE COUCH | Officer |
JOYCE CAMPBELL | Officer |
Name | Role |
---|---|
BETTY NEELEY | Secretary |
Name | Role |
---|---|
AUTUMN HEARLD | Treasurer |
Name | Role |
---|---|
ANDRA DEBORD | Director |
KIM CAMPBELL | Director |
DERON MAYES | Director |
RUDOLPH TURNER | Director |
... | Director |
Name | Role |
---|---|
JAMES GARY CORNETT II | Registered Agent |
Name | Role |
---|---|
RUDOLPH TURNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-27 |
Registered Agent name/address change | 2022-07-11 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-01 |
Sources: Kentucky Secretary of State