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 |
Name | Role |
---|---|
Tyler Murphy | President |
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 |
Name | Role |
---|---|
DR. RONALD E. WALTON | Incorporator |
Name | Role |
---|---|
Demetrus Liggins | Secretary |
Name | Role |
---|---|
Amy Green | Vice President |
Name | Role |
---|---|
Rodney Jackson | Treasurer |
Name | Role |
---|---|
FAYETTE COUNTY SCHOOL DISTRICT FINANCE CORPORATION | Registered Agent |
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