Name: | JESSAMINE COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 1991 (34 years ago) |
Organization Date: | 17 Jul 1991 (34 years ago) |
Last Annual Report: | 14 Jan 2025 (3 months ago) |
Organization Number: | 0288649 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 871 WILMORE ROAD, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN SCRIVNER | President |
Name | Role |
---|---|
SARA CRUM | Secretary |
Name | Role |
---|---|
JASON U'WREN | Treasurer |
Name | Role |
---|---|
ROBERT WELCH | Vice President |
Name | Role |
---|---|
ROBERT WELCH | Director |
AMY DAY | Director |
STEVEN SCRIVNER | Director |
DEBRA HOOD | Director |
MICHAEL FOSTER | Director |
EUGENE PEEL | Director |
TIMOTHY HOLT | Director |
KATHY SMITSON | Director |
BILLY J. WARNER | Director |
EDWARD WARDLE | Director |
Name | Role |
---|---|
SARA CRUM | Registered Agent |
Name | Role |
---|---|
EUNGENE PEEL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report Amendment | 2024-06-18 |
Registered Agent name/address change | 2024-06-18 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-07 |
Annual Report | 2021-01-26 |
Annual Report | 2020-04-02 |
Annual Report | 2019-01-15 |
Annual Report | 2018-04-02 |
Sources: Kentucky Secretary of State