Search icon

FAYETTE COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: FAYETTE COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 23 Jan 1992 (33 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0295795
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 450 PARK PLACE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

President

Name Role
Tyler Murphy President

Director

Name Role
DR. LYMAN GINGER Director
NANCY STAGE Director
ROBERT SLONE Director
Amy Green Director
Penny Christian Director
Tyler Murphy Director
Monica Mundy Director
Amanda Ferguson Director
BARTH PEMBERTON Director
AUSTIN SIMMS Director

Incorporator

Name Role
DR. RONALD E. WALTON Incorporator

Secretary

Name Role
Demetrus Liggins Secretary

Vice President

Name Role
Amy Green Vice President

Treasurer

Name Role
Rodney Jackson Treasurer

Registered Agent

Name Role
FAYETTE COUNTY SCHOOL DISTRICT FINANCE CORPORATION Registered Agent

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-28
Principal Office Address Change 2023-04-12
Annual Report 2023-04-12
Registered Agent name/address change 2022-03-21
Annual Report 2022-03-21
Annual Report 2021-02-23
Principal Office Address Change 2021-02-23
Annual Report 2020-02-27
Annual Report 2019-06-26

Sources: Kentucky Secretary of State