Search icon

CARROLL COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: CARROLL COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1991 (34 years ago)
Organization Date: 25 Jun 1991 (34 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Organization Number: 0287873
Industry: Depository Institutions
Number of Employees: Large (100+)
Principal Office: 813 HAWKINS ST., CARROLLTON, KY 410080090
Place of Formation: KENTUCKY

Registered Agent

Name Role
CASEY JAYNES Registered Agent

Director

Name Role
JACK OGDEN Director
GWEN CHAPMAN Director
ROB SPENNEBERG Director
CAROLYN JONES Director
COREY GROSSCLOSE Director
D'ANNE SMITH Director
LYNN SHEPHERD Director
VIRGINIA UNKER Director
JOYCE CONWAY Director
JAN WOOD Director

President

Name Role
GWEN CHAPMAN President

Secretary

Name Role
TRACIE CRAWFORD Secretary

Treasurer

Name Role
JON CONRAD Treasurer

Vice President

Name Role
D'ANNE SMITH Vice President

Incorporator

Name Role
JACK OGDEN Incorporator

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-07-14
Reinstatement Approval Letter Revenue 2022-10-20
Registered Agent name/address change 2022-10-20
Reinstatement 2022-10-20
Reinstatement Certificate of Existence 2022-10-20
Reinstatement Approval Letter UI 2022-10-19
Administrative Dissolution 2022-10-04
Annual Report 2021-05-19
Annual Report 2020-02-12

Sources: Kentucky Secretary of State