Name: | ERLANGER-ELSMERE INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 1993 (32 years ago) |
Organization Date: | 08 Mar 1993 (32 years ago) |
Last Annual Report: | 12 Mar 2025 (2 months ago) |
Organization Number: | 0312280 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 500 GRAVES AVE., ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERESA LOMAN HUNTER | Director |
FRED DIETZ | Director |
GLORIA GRUBBS | Director |
LORINDA PLAPP | Director |
RICK HORN | Director |
RACHEL RETHERFORD | Director |
MARVIN TOWNSEND | Director |
STEVE LANGE | Director |
Name | Role |
---|---|
LORINDA PLAPP | Incorporator |
Name | Role |
---|---|
SARAH SCHACKELFORD-ROSS | Officer |
JEFFREY MILLER | Officer |
Name | Role |
---|---|
CHAD MOLLEY | Secretary |
Name | Role |
---|---|
JENNY COLDIRON | Treasurer |
Name | Role |
---|---|
CHAD MOLLEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2020-03-26 |
Annual Report | 2019-03-18 |
Annual Report Amendment | 2018-06-27 |
Annual Report | 2018-03-20 |
Sources: Kentucky Secretary of State