Name: | MONTICELLO INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Dec 1993 (31 years ago) |
Organization Date: | 14 Dec 1993 (31 years ago) |
Last Annual Report: | 01 Feb 2012 (13 years ago) |
Organization Number: | 0323839 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 161 COLLEGE STREET, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Lair | President |
Name | Role |
---|---|
Jason D Hancock | Treasurer |
Name | Role |
---|---|
Gary Abbott | Vice President |
Name | Role |
---|---|
Bill Denney | Director |
Chris Dobbs | Director |
Nancy Duncan | Director |
Shelia Stephenson | Director |
MIKE ANDERSON | Director |
JERRY LAIR | Director |
JACK LAIR | Director |
REV. DON RANDOLPH | Director |
RICK DRAKE | Director |
Name | Role |
---|---|
MIKE ANDERSON | Incorporator |
Name | Role |
---|---|
GARY ABBOTT | Registered Agent |
Name | Role |
---|---|
Jason D Hancock | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Registered Agent name/address change | 2012-02-01 |
Annual Report | 2012-02-01 |
Annual Report | 2011-02-08 |
Annual Report | 2010-03-18 |
Principal Office Address Change | 2009-04-02 |
Annual Report | 2009-03-04 |
Annual Report | 2008-03-07 |
Annual Report | 2007-02-27 |
Annual Report | 2006-10-11 |
Sources: Kentucky Secretary of State