Search icon

MERCER COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: MERCER COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Sep 1991 (34 years ago)
Organization Date: 13 Sep 1991 (34 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0290789
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: MERCER COUNTY BOARD EDUCATION , 530 PERRYVILLE STREET, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON BOOHER Registered Agent

Director

Name Role
ROBERT A. CHRISTIANSEN Director
KENNETH W. MEREDITH Director
J. HUGH PHILLIPS Director
GLYNDA SHORT Director
AMY HART Director
BILLY MONTGOMERY Director
CLIFTON PREWITT Director
CLYDE SIMS, JR. Director

Incorporator

Name Role
KENNETH D. KING Incorporator

President

Name Role
CHARLES PHILLIPS President

Secretary

Name Role
JASON BOOHER Secretary

Treasurer

Name Role
AMBER MINOR Treasurer

Vice President

Name Role
AMBER FRANCESCHI Vice President

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-02-28
Annual Report 2023-04-20
Annual Report 2022-03-28
Registered Agent name/address change 2022-03-28
Annual Report 2021-02-09
Annual Report 2020-03-05
Annual Report 2019-06-05
Annual Report 2018-04-09
Principal Office Address Change 2017-07-03

Sources: Kentucky Secretary of State