Name: | LARUE COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1992 (33 years ago) |
Organization Date: | 06 Mar 1992 (33 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0297710 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 208 COLLEGE ST, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ADRYANNE WARREN | Registered Agent |
Name | Role |
---|---|
JAMES B. PHELPS, SR. | Director |
SHIRLEY CHILDRESS | Director |
GALE HORNBACK | Director |
JAY TAYLOR | Director |
RITA WILLIAMS | Director |
Ashley Reding | Director |
Price Smith | Director |
Dawn Connor | Director |
Name | Role |
---|---|
JAMES B. PHELPS, SR. | Incorporator |
Name | Role |
---|---|
Joanna Hinton | President |
Name | Role |
---|---|
Adryanne Warren | Secretary |
Name | Role |
---|---|
Jessica Castenir | Treasurer |
Name | Role |
---|---|
Farrah Pruitt | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Registered Agent name/address change | 2024-05-23 |
Annual Report | 2023-05-03 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-20 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-23 |
Registered Agent name/address change | 2018-07-20 |
Annual Report Amendment | 2018-07-20 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State