Name: | LETCHER COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Apr 1994 (31 years ago) |
Organization Date: | 18 Apr 1994 (31 years ago) |
Last Annual Report: | 28 Mar 2025 (20 days ago) |
Organization Number: | 0329406 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 224 Parks Street, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENISE YONTS | Registered Agent |
Name | Role |
---|---|
ANGELA HOLBROOK | Director |
William Smith | Director |
LENA PARSONS | Director |
TOMMY VANOVER | Director |
TERRY STURGILL | Director |
WESLEY DOUGHMAN | Director |
WILLIAM SMITH | Director |
RUDELL BLAIR | Director |
ROBERT KISER | Director |
SHAWN GILLEY | Director |
Name | Role |
---|---|
LINDA F SETZER | Signature |
Name | Role |
---|---|
JOSHUA YONTS | Treasurer |
Name | Role |
---|---|
WILLIAM SMITH | Vice President |
Name | Role |
---|---|
ROBERT KISER | President |
Name | Role |
---|---|
BRIDGET BEGLEY | Secretary |
Name | Role |
---|---|
WM. CARL FUST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-29 |
Annual Report | 2023-09-05 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-26 |
Annual Report | 2020-04-02 |
Registered Agent name/address change | 2019-07-03 |
Annual Report | 2019-05-22 |
Annual Report | 2018-05-10 |
Annual Report | 2017-02-28 |
Annual Report | 2016-07-05 |
Sources: Kentucky Secretary of State