Name: | WEBSTER COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 1991 (34 years ago) |
Organization Date: | 15 Jul 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0288538 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42409 |
City: | Dixon |
Primary County: | Webster County |
Principal Office: | 28 STATE ROUTE 1340, DIXON, KY 42409 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRANDI BURNETT | Registered Agent |
Name | Role |
---|---|
TIMOTHY MCCORMICK | President |
Name | Role |
---|---|
AARON HARRELL | Secretary |
Name | Role |
---|---|
BRANDI BURNETT | Treasurer |
Name | Role |
---|---|
VENITA MURPHY | Vice President |
Name | Role |
---|---|
TIMOTHY MCCORMICK | Director |
VENITA MURPHY | Director |
AARON HARRELL | Director |
BRANDI BURNETT | Director |
LESLIE HUDSON | Director |
DENNIS DARR | Director |
JERRY WHITLEDGE | Director |
JAMES NANCE | Director |
KEITH SCOTT | Director |
Name | Role |
---|---|
WM. CARL FUST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-21 |
Registered Agent name/address change | 2021-04-21 |
Annual Report | 2020-03-04 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-22 |
Annual Report | 2017-04-07 |
Sources: Kentucky Secretary of State