Name: | PARIS INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1994 (31 years ago) |
Organization Date: | 26 Jul 1994 (31 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0333663 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 310 W. SEVENTH ST., PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN MCCAULEY | Registered Agent |
Name | Role |
---|---|
BRUCE MCDONALD | Director |
JAN COURTNEY | Director |
MOLLIE WISEMAN | Director |
JOANN GEORGE | Director |
KELLY CATLETT | Director |
LOUIS EMMONS | Director |
WALTER ELWOOD PARKER | Director |
Name | Role |
---|---|
ANGELA PLUMMER | President |
Name | Role |
---|---|
STEPHEN MCCAULEY | Secretary |
Name | Role |
---|---|
JANICE SHEPHERD | Vice President |
Name | Role |
---|---|
JAN COURTNEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-20 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2019-06-21 |
Annual Report | 2018-07-13 |
Sources: Kentucky Secretary of State