Name: | TRIGG COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 1992 (33 years ago) |
Organization Date: | 12 Mar 1992 (33 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0297961 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 202 MAIN ST., CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM THORPE | Director |
HOLLY GREENE | Director |
JIMMIE J. CARR | Director |
PAUL STALLONS | Director |
MICHAEL ALLEN | Director |
ELIZABETH ANDERSON | Director |
HOWELL HOPSON, III | Director |
JO ALYCE HARPER | Director |
Name | Role |
---|---|
WILLIAM THORPE | Secretary |
Name | Role |
---|---|
HOLLY GREENE | Treasurer |
Name | Role |
---|---|
WILLIAM THORPE | Registered Agent |
Name | Role |
---|---|
JO ALYCE HARPER | President |
Name | Role |
---|---|
JIMMIE J. CARR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-05-31 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-13 |
Registered Agent name/address change | 2020-06-23 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-24 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-25 |
Annual Report | 2016-05-27 |
Sources: Kentucky Secretary of State