Search icon

NEWPORT INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: NEWPORT INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 1993 (32 years ago)
Organization Date: 28 May 1993 (32 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0315782
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 30 WEST. 8TH ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRANDON VOELKER Registered Agent

President

Name Role
RAMONA MALONE President

Secretary

Name Role
KIM KLOSTERMAN Secretary

Treasurer

Name Role
JENNIFER HOOVER Treasurer

Vice President

Name Role
AARON SUTHERLAND Vice President

Director

Name Role
ED DAVIS Director
TIM CURL Director
SYLVIA COVINGTON Director
TONY WATTS Director
TETE TURNER, JR. Director
JIM HESCH Director
CARL BAKER Director
GREG COLSTON Director
KEN FIELDS Director

Incorporator

Name Role
TETE TURNER, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-07-07
Annual Report 2022-08-31
Annual Report 2021-09-07
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-19
Annual Report 2017-05-05
Annual Report 2016-03-23
Registered Agent name/address change 2015-05-15

Sources: Kentucky Secretary of State