Search icon

BOYLE COUNTY SCHOOL DISTRICT FINANCE CORPORATION

Company Details

Name: BOYLE COUNTY SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 1994 (31 years ago)
Organization Date: 01 Aug 1994 (31 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0333886
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 101 CITATION DRIVE, SUITE C, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK WADE Registered Agent

Director

Name Role
ANNA LAURA WEDDLE Director
EDDIE CALDWELL Director
B.L. ROBINSON Director
ROBERT MAYES Director
PRESTON MILES Director
Ruth Ann Elliott Director
STEPHEN TAMME Director
SHARON JOHNSON Director

Secretary

Name Role
MARK WADE Secretary

Treasurer

Name Role
BOBBIE BROWN Treasurer

President

Name Role
JENNIFER NEWBY President

Vice President

Name Role
JESSE JOHNSON Vice President

Incorporator

Name Role
EDDIE CALDWELL Incorporator

Filings

Name File Date
Annual Report 2024-04-23
Registered Agent name/address change 2024-04-23
Reinstatement Certificate of Existence 2023-05-15
Reinstatement 2023-05-15
Reinstatement Approval Letter Revenue 2023-05-15
Administrative Dissolution 2021-10-19
Annual Report 2020-03-27
Annual Report 2019-06-11
Registered Agent name/address change 2019-05-07
Annual Report 2018-06-06

Sources: Kentucky Secretary of State