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 |
Name | Role |
---|---|
ROBERT ASBERRY | Registered Agent |
Name | Role |
---|---|
SHANE BALL | President |
Name | Role |
---|---|
NICOLE CAMERON | Secretary |
Name | Role |
---|---|
TREY ANDERSON | Treasurer |
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 |
Name | Role |
---|---|
WILLIAM CARL FUST | Incorporator |
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