Search icon

HANCOCK COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: HANCOCK COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Oct 1993 (31 years ago)
Organization Date: 27 Oct 1993 (31 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0321958
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 83 STATE ROUTE 3543, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT ASBERRY Registered Agent

President

Name Role
SHANE BALL President

Secretary

Name Role
NICOLE CAMERON Secretary

Treasurer

Name Role
TREY ANDERSON Treasurer

Director

Name Role
SHANE BALL Director
VICTORIA TAYLOR Director
BROOKE PAYNE Director
MARY BETH MORRIS Director
VANESSA COX Director
CLIFTON BANKS Director
DUDLEY ATWELL Director
LINDA NEWTON Director
CLYDE POOLE Director
ROY EARLY Director

Incorporator

Name Role
WILLIAM CARL FUST Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-08-05
Annual Report 2023-05-01
Annual Report 2022-03-07
Registered Agent name/address change 2021-08-04
Annual Report 2021-04-12
Annual Report 2020-03-19
Annual Report 2019-04-08
Annual Report 2018-05-30
Annual Report 2017-04-11

Sources: Kentucky Secretary of State