Name: | SILVER GROVE INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1992 (33 years ago) |
Organization Date: | 17 Sep 1992 (33 years ago) |
Last Annual Report: | 10 Jun 2019 (6 years ago) |
Organization Number: | 0305296 |
ZIP code: | 41085 |
City: | Silver Grove |
Primary County: | Campbell County |
Principal Office: | 101 W. 3RD. ST., SILVER GROVE, KY 41085 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH G. ELLIS | Registered Agent |
Name | Role |
---|---|
LEE ELLEN BASS | Director |
CHRIS LEE SMITH | Director |
Melanie Pelle | Director |
Kathryn Dee | Director |
Paul Hehman | Director |
Tonya McCarter | Director |
Jennifer Wade | Director |
ROBERT F. COZIER | Director |
GLORIA BOND | Director |
NEAL BEDEL | Director |
Name | Role |
---|---|
Kathryn Dee | President |
Name | Role |
---|---|
Jim Palm | Secretary |
Name | Role |
---|---|
Jim Palm | Treasurer |
Name | Role |
---|---|
WM. CARL FUST | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-18 |
Sixty Day Notice Return | 2020-10-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-01 |
Annual Report | 2016-06-24 |
Registered Agent name/address change | 2015-09-29 |
Annual Report | 2015-09-04 |
Annual Report Return | 2015-04-28 |
Sources: Kentucky Secretary of State