Search icon

PAINTSVILLE INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PAINTSVILLE INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Nov 1993 (32 years ago)
Organization Date: 22 Nov 1993 (32 years ago)
Last Annual Report: 03 Mar 2025 (3 months ago)
Organization Number: 0322941
Industry: Nonclassifiable Establishments
Number of Employees: Large (100+)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 220 MAIN STREET, PAINTSVILLE INDEPENDENT BOARD OF EDUCATION, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRYAN AUXIER Registered Agent

President

Name Role
Joseph Porter President

Secretary

Name Role
Bryan R. Auxier Secretary

Director

Name Role
Joseph Porter Director
James Michael Martin Director
DAVID MICHAEL CRAFT Director
DENNIS DORTON Director
JIMMY CARROLL Director
BARI KAZEE Director
JAMES MICHAEL TRIMBLE Director
Thomas W. Crace Director
Roger M. Short Director
Leslie K. Hall Director

Incorporator

Name Role
DAVID MICHAEL CRAFT Incorporator

Treasurer

Name Role
Joseph M. Schmitt Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TFPSMR48CR83
CAGE Code:
9DXC9
UEI Expiration Date:
2026-02-26

Business Information

Activation Date:
2025-02-28
Initial Registration Date:
2022-02-15

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2025-03-03
Annual Report 2024-03-01
Principal Office Address Change 2024-03-01
Annual Report 2023-05-01

USAspending Awards / Financial Assistance

Date:
2023-09-29
Awarding Agency Name:
Appalachian Regional Commission
Transaction Description:
EDUCATIONAL ACHIEVEMENT/ATTAINMENT
Obligated Amount:
1500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State