Search icon

ALLEN COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: ALLEN COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 1993 (32 years ago)
Organization Date: 26 May 1993 (32 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0315644
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 570 OLIVER ST, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Director

Name Role
STEPHANIE ASHBY Director
RAY WILLIAMS Director
WILSON T. STONE Director
JEFF EATON Director
DANNY RUTHEFORD Director
BILLY TURNER Director
BERLINDA BAZZELL Director
DANNY MITCHELL Director

Registered Agent

Name Role
TRAVIS HAMBY Registered Agent

Incorporator

Name Role
WILLIAM CARL FUST Incorporator

President

Name Role
BRIAN CELSOR President

Secretary

Name Role
TRAVIS HAMBY Secretary

Treasurer

Name Role
KRISTIE MCDUFFEE Treasurer

Vice President

Name Role
AL BARMAN Vice President

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-16
Annual Report 2022-05-19
Annual Report 2021-04-29
Annual Report 2020-04-23
Registered Agent name/address change 2019-07-19
Annual Report 2019-06-20
Annual Report 2018-06-01
Annual Report 2017-04-12
Annual Report 2016-03-28

Sources: Kentucky Secretary of State