Search icon

TRIMBLE COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: TRIMBLE COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Oct 1993 (32 years ago)
Organization Date: 06 Oct 1993 (32 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0321121
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 116 WENTWORTH AVENUE, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD NEACE Registered Agent

Director

Name Role
GARY BUCHANAN Director
JAN JOYCE Director
ROBERT P. YOWLER Director
SCOTT BURROWS Director
SUZY TURNER Director
MCKENZIE HARPER Director
ALLIE WRIGHT Director
AMANDA HENDERSON Director
LISA GRAHAM Director
ROBERT MCKINNEY Director

Incorporator

Name Role
J.W. SACHLEBEN Incorporator

President

Name Role
ALLIE WRIGHT President

Secretary

Name Role
TODD NEACE Secretary

Treasurer

Name Role
PHILLIP HARMON Treasurer

Vice President

Name Role
MCKENZIE HARPER Vice President

Filings

Name File Date
Annual Report 2024-04-26
Registered Agent name/address change 2024-04-26
Annual Report 2023-06-20
Annual Report 2022-05-26
Annual Report 2021-06-01
Annual Report 2020-06-30
Registered Agent name/address change 2020-05-29
Annual Report 2019-04-02
Annual Report 2018-06-20
Annual Report 2017-05-10

Sources: Kentucky Secretary of State