Name: | HICKMAN COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 1992 (33 years ago) |
Organization Date: | 08 Jun 1992 (33 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0301397 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42031 |
City: | Clinton |
Primary County: | Hickman County |
Principal Office: | 416 WATERFIELD DRIVE NORTH, CLINTON, KY 42031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HEATHER SPILLMAN | Registered Agent |
Name | Role |
---|---|
ALLEN KYLE | Director |
BOB TEMPLETON | Director |
JIM STEPHENS | Director |
MARTHA MESHEW | Director |
JOE SAMUEL | Director |
MATT HICKS | Director |
STEPHANIE GRUBBS | Director |
CALEB DEWEESE | Director |
Name | Role |
---|---|
ALLEN KYLE | Incorporator |
Name | Role |
---|---|
MATT LATHEM | President |
Name | Role |
---|---|
HEATHER SPILLMAN | Secretary |
Name | Role |
---|---|
KLINT KIMBELL | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-10 |
Annual Report | 2021-03-30 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-13 |
Annual Report | 2017-04-17 |
Sources: Kentucky Secretary of State