Name: | BRECKINRIDGE COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 1991 (33 years ago) |
Organization Date: | 24 Oct 1991 (33 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0292288 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 86 AIRPORT ROAD, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONIA SAETTEL | President |
Name | Role |
---|---|
BRANDON HAYES | Secretary |
Name | Role |
---|---|
BRANDON HAYES | Treasurer |
Name | Role |
---|---|
VANESSA LUCAS | Vice President |
Name | Role |
---|---|
RICK TAYLOR | Director |
NICK CARTER | Director |
MARK BIGGS | Director |
JIM ROBERSON | Director |
WENDELL ARMES | Director |
ADRIAN BASHAM | Director |
RICKY HAYNES | Director |
DAVID WHITWORTH | Director |
JOY CAMPBELL | Director |
Name | Role |
---|---|
NICK CARTER | Registered Agent |
Name | Role |
---|---|
WILLIAM CARL FUST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-03-13 |
Annual Report | 2023-02-13 |
Annual Report | 2022-01-13 |
Annual Report | 2021-01-22 |
Annual Report | 2020-02-03 |
Annual Report | 2019-01-10 |
Registered Agent name/address change | 2018-02-12 |
Annual Report | 2018-02-12 |
Annual Report | 2017-01-18 |
Sources: Kentucky Secretary of State