Name: | MARSHALL COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 1991 (34 years ago) |
Organization Date: | 14 Aug 1991 (34 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0289701 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | MARSHALL COUNTY BOARD OF EDUCATION, 86 HIGH SCHOOL ROAD, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. P. LYLES | Director |
HAROLD FORD | Director |
JAMES "KIP" PHILLIPS | Director |
WILL COURSEY | Director |
RANDY TRAVIS | Director |
MARY BETH RIGGS | Director |
TIM WATKINS | Director |
STEVE CARY | Director |
Name | Role |
---|---|
WM. CARL FUST | Incorporator |
Name | Role |
---|---|
DARLA DOSS | President |
Name | Role |
---|---|
BILL THORPE | Secretary |
Name | Role |
---|---|
BROOKE GIBBS | Treasurer |
Name | Role |
---|---|
AMY WAGGONER | Vice President |
Name | Role |
---|---|
BILL THORPE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-21 |
Annual Report | 2022-08-10 |
Registered Agent name/address change | 2022-08-10 |
Annual Report | 2021-02-09 |
Annual Report | 2020-04-08 |
Annual Report | 2019-08-09 |
Annual Report | 2018-08-22 |
Sources: Kentucky Secretary of State