Search icon

BRECKINRIDGE COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

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

President

Name Role
TONIA SAETTEL President

Secretary

Name Role
BRANDON HAYES Secretary

Treasurer

Name Role
BRANDON HAYES Treasurer

Vice President

Name Role
VANESSA LUCAS Vice President

Director

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

Registered Agent

Name Role
NICK CARTER Registered Agent

Incorporator

Name Role
WILLIAM CARL FUST Incorporator

Filings

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