Name: | EAST BERNSTADT INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Dec 1992 (32 years ago) |
Organization Date: | 17 Dec 1992 (32 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0308686 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40729 |
City: | East Bernstadt, E Bernstadt, Symbol, Victory |
Primary County: | Laurel County |
Principal Office: | P.O. BOX 128, 229 SCHOOL STREET, EAST BERNSTADT, KY 40729 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICKI JONES | Registered Agent |
Name | Role |
---|---|
GENE ALLEN | Director |
ROGER GOSS | Director |
JIM SUTTON | Director |
TOM CAUDEL | Director |
KENNETH WOODRUFF | Director |
Tricia Mullins | Director |
Jody Elza | Director |
Mequeil Storm | Director |
Name | Role |
---|---|
WM. CARL FUST | Incorporator |
Name | Role |
---|---|
Jim Sutton | President |
Name | Role |
---|---|
Vicki Jones | Secretary |
Name | Role |
---|---|
Tom Caudel | Vice President |
Name | Role |
---|---|
Adam Hooker | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-07 |
Sources: Kentucky Secretary of State