Search icon

JACKSON INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: JACKSON INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Apr 1992 (33 years ago)
Organization Date: 24 Apr 1992 (33 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0299818
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 940 HIGHLAND AVE., JACKSON, KY 41339
Place of Formation: KENTUCKY

Registered Agent

Name Role
WAYNE SIZEMORE Registered Agent

Incorporator

Name Role
WM. CARL FUST Incorporator

Director

Name Role
ARTHUR ASHCRAFT Director
SUE STIDHAM Director
DONNA SNELL SMITH Director
DALE DEATON Director
DR. JOHN JONES Director
ANGELA TURNER Director
DIXIE COMBS Director
JAMES COMBS Director

President

Name Role
JAMES COMBS President

Secretary

Name Role
DIXIE COMBS Secretary

Treasurer

Name Role
ANGELA TURNER Treasurer

Vice President

Name Role
PAULA MILLER Vice President

Officer

Name Role
KENA GROSS Officer
EARL CHAPMAN Officer
RAVEN KILBURN Officer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-04-16
Annual Report 2020-06-02
Annual Report Amendment 2019-12-16
Annual Report 2019-06-07
Registered Agent name/address change 2019-05-03

Sources: Kentucky Secretary of State