Search icon

GREENUP COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: GREENUP COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Oct 1991 (34 years ago)
Organization Date: 04 Oct 1991 (34 years ago)
Last Annual Report: 05 Apr 2023 (2 years ago)
Organization Number: 0291570
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 45 MUSKETEER DR., GREENUP, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRAYSEA MORESEA Registered Agent

Director

Name Role
DANNY WAGNER Director
DALE MORRIS Director
DAVID FERGUSON Director
RANDY REED Director
LANCE WARNOCK Director
MARY KAY MCGINNIS-RUARK Director
TRAYSEA MORESEA Director
DANNY CRAFT Director

Incorporator

Name Role
WM. CARL FUST Incorporator

President

Name Role
MARY KAY MCGINNIS-RUARK President

Secretary

Name Role
TRAYSEA MORESEA Secretary

Treasurer

Name Role
REBECCA FYFFE Treasurer

Vice President

Name Role
LANCE WARNOCK Vice President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-05
Annual Report 2022-03-07
Annual Report 2021-04-30
Annual Report 2020-06-16
Annual Report 2019-08-09
Registered Agent name/address change 2019-08-09
Annual Report 2018-06-20
Annual Report 2017-06-06
Annual Report 2016-06-08

Sources: Kentucky Secretary of State