Name: | PIKEVILLE INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 1992 (33 years ago) |
Organization Date: | 17 Aug 1992 (33 years ago) |
Last Annual Report: | 05 Sep 2019 (6 years ago) |
Organization Number: | 0304164 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 148 SECOND STREET, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brittany Carter Ratliff | Director |
ASHLEY BROWN | Director |
KEVIN PUGH | Director |
REGALD SMITH | Director |
KAYE BAIRD | Director |
KARLA CORBIN | Director |
DR. DAVID MULLIKEN | Director |
C. P. MIMS | Director |
Name | Role |
---|---|
JERRY GREEN | Secretary |
Name | Role |
---|---|
MARK MYERS | President |
Name | Role |
---|---|
Denise Clark | Treasurer |
Name | Role |
---|---|
JERRY GREEN, INC. | Registered Agent |
Name | Role |
---|---|
REGALD SMITH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Reinstatement Certificate of Existence | 2019-09-05 |
Reinstatement | 2019-09-05 |
Registered Agent name/address change | 2019-09-05 |
Principal Office Address Change | 2019-09-05 |
Reinstatement Approval Letter Revenue | 2019-09-04 |
Administrative Dissolution | 2018-10-16 |
Reinstatement Certificate of Existence | 2017-06-28 |
Reinstatement | 2017-06-28 |
Reinstatement Approval Letter Revenue | 2017-06-28 |
Sources: Kentucky Secretary of State