Name: | LINCOLN COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1992 (33 years ago) |
Organization Date: | 19 Feb 1992 (33 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0296945 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 305 DANVILLE AVE, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Colleen Benson | Secretary |
Name | Role |
---|---|
Christine Killen | President |
Name | Role |
---|---|
Tyler McGuffey | Vice President |
Name | Role |
---|---|
Lisa Gillem | Director |
Phillip Coots | Director |
Christine Killen | Director |
Tyler McGuffey | Director |
Jennifer Broadbent | Director |
TOM BLANKENSHIP | Director |
DENNIS MARTIN | Director |
DAVID FAULKNER | Director |
RANDY MCGUFFEY | Director |
WILLIAM NAPIER | Director |
Name | Role |
---|---|
TOM BLANKENSHIP | Incorporator |
Name | Role |
---|---|
BRUCE SMITH, INC. | Registered Agent |
Name | Role |
---|---|
Lee Ann Smith | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report Amendment | 2024-09-23 |
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2023-07-03 |
Annual Report | 2023-06-14 |
Annual Report | 2022-07-13 |
Administrative Dissolution Return | 2022-02-10 |
Reinstatement | 2022-01-14 |
Reinstatement Certificate of Existence | 2022-01-14 |
Reinstatement Approval Letter Revenue | 2022-01-11 |
Sources: Kentucky Secretary of State