Name: | HAZARD INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Oct 1993 (32 years ago) |
Organization Date: | 01 Oct 1993 (32 years ago) |
Last Annual Report: | 25 Sep 2024 (7 months ago) |
Organization Number: | 0320962 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 705 MAIN STREET, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RALPH ASHER | President |
Name | Role |
---|---|
SONDRA COMBS | Secretary |
Name | Role |
---|---|
REGINA COUCH | Treasurer |
Name | Role |
---|---|
LISA TOWNES | Vice President |
Name | Role |
---|---|
DENNIS SMITH | Director |
SIMS MICHAEL | Director |
SIZEMORE ASTER | Director |
DR. ELMER T. GABBARD, JR | Director |
ASA P. GULLETT III | Director |
LESLIE H. ROGERS | Director |
RANDALL A. BIRD | Director |
C. VERNON COOPER, JR. | Director |
Name | Role |
---|---|
SONDRA COMBS | Registered Agent |
Name | Role |
---|---|
ASA P. GULLETT III | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-25 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2019-06-20 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-18 |
Annual Report | 2016-04-11 |
Sources: Kentucky Secretary of State