Name: | PINEVILLE INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1992 (33 years ago) |
Organization Date: | 06 Jul 1992 (33 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0302508 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | 401 VIRGINIA AVE., PINEVILLE, KY 40977 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUSSELL THOMPSON | Registered Agent |
Name | Role |
---|---|
DR. JERRY WOOLUM | Director |
ROBERT ROAN | Director |
HENRY LAWSON | Director |
BILLY DYE | Director |
STEVE CAWOOD | Director |
CHASSIDY GAMBRELL | Director |
KAKI MADON | Director |
BRITTANY LYNCH | Director |
Name | Role |
---|---|
DR. JERRY WOOLUM | Incorporator |
Name | Role |
---|---|
RUSSELL THOMPSON | Secretary |
Name | Role |
---|---|
JAMES STRANGE | Treasurer |
Name | Role |
---|---|
JAMES GOLDEN | President |
Name | Role |
---|---|
CHRIS ARNETT | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Reinstatement | 2024-11-14 |
Reinstatement Certificate of Existence | 2024-11-14 |
Reinstatement Approval Letter Revenue | 2024-11-14 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-25 |
Reinstatement | 2022-11-23 |
Reinstatement Approval Letter Revenue | 2022-11-23 |
Reinstatement Certificate of Existence | 2022-11-23 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State