Name: | HARLAN INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1992 (33 years ago) |
Organization Date: | 19 May 1992 (33 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0300655 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | CHARLES D MORTON, 420 E CENTRAL ST, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES D MORTON | Registered Agent |
Name | Role |
---|---|
DAVID JOHNSON | Signature |
Name | Role |
---|---|
WILL MILLER | Vice President |
Name | Role |
---|---|
CINDY ALLISON | Director |
WILL MILLER | Director |
VIRGIL EVERSOLE | Director |
DEBBY HOWARD | Director |
THOMAS POPE | Director |
JOE MEADORS | Director |
MIKE COLDIRON | Director |
MAURICE HOLLINGSWORTH | Director |
GAYLE HUFF | Director |
Name | Role |
---|---|
THOMAS POPE | Incorporator |
Name | Role |
---|---|
CHARLES D MORTON | Secretary |
Name | Role |
---|---|
MATT NUNEZ | President |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-08 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-23 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-29 |
Annual Report | 2015-04-15 |
Sources: Kentucky Secretary of State