Name: | CASEY COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1993 (32 years ago) |
Organization Date: | 23 Sep 1993 (32 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0320570 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 1922 N. US 127, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARRY D. LEE | Registered Agent |
Name | Role |
---|---|
ALDIE TRUE, JR. | Director |
DON SWEENEY | Director |
GARY WHITED | Director |
BRENT DELP | Director |
JEFF KING | Director |
Barry Lee | Director |
Darrell Barlow | Director |
Terry Price | Director |
Name | Role |
---|---|
ALDIE TRUE, JR. | Incorporator |
Name | Role |
---|---|
Darrell Barlow | President |
Name | Role |
---|---|
Amanda Spinks | Secretary |
Name | Role |
---|---|
Hagen Williams | Treasurer |
Name | Role |
---|---|
Terry Price | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-15 |
Annual Report | 2023-07-06 |
Registered Agent name/address change | 2023-06-22 |
Reinstatement Certificate of Existence | 2022-10-26 |
Reinstatement Approval Letter Revenue | 2022-10-26 |
Reinstatement | 2022-10-26 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-27 |
Sources: Kentucky Secretary of State