Name: | ROBERTSON COUNTY SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1994 (31 years ago) |
Organization Date: | 23 May 1994 (31 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0330970 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 41064 |
City: | Mount Olivet |
Primary County: | Robertson County |
Principal Office: | 1762 SARDIS RD, MOUNT OLIVET, KY 41064 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACY TEEGARDEN | Registered Agent |
Name | Role |
---|---|
JOHN BURNS | President |
Name | Role |
---|---|
SANFORD HOLBROOK | Secretary |
Name | Role |
---|---|
TRACY TEEGARDEN | Treasurer |
Name | Role |
---|---|
MARSHA JONES | Vice President |
Name | Role |
---|---|
JOHN BURNS | Director |
MARSHA JONES | Director |
SANFORD HOLBROOK | Director |
DARLENE GIFFORD | Director |
SALLY ANN FOOKS | Director |
DANIEL CASE | Director |
VIRGINIA MANN | Director |
HARVEY JAY WHITE | Director |
Name | Role |
---|---|
DARLENE GIFFORD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-09 |
Annual Report | 2022-04-05 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-27 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-13 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State