Search icon

FAIRVIEW INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRVIEW INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1995 (30 years ago)
Organization Date: 26 Apr 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0345953
Industry: Educational Services
Number of Employees: Large (100+)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 2201 MAIN ST W, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACKIE HAWLEY Registered Agent

President

Name Role
MATT TACKETT President

Secretary

Name Role
JACKIE HAWLEY Secretary

Treasurer

Name Role
CRYSTAL CLAAR Treasurer

Vice President

Name Role
TOM LOWE Vice President

Director

Name Role
DOUG CAMPBELL Director
MATT TACKETT Director
TOM LOWE Director
SUSIE HOWARD Director
DARRYL FITZPATRICK Director
JAMES MENSHOUSE Director
STERLING NORRIS Director
CHARLES TACKETT Director
RICHARD SHELTON Director
BEN MILLARD Director

Incorporator

Name Role
JAMES MENSHOUSE Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TQ4BZF4Y5NY9
CAGE Code:
8GRH2
UEI Expiration Date:
2025-09-25

Business Information

Division Name:
FAIRVIEW INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION
Division Number:
162
Activation Date:
2024-09-27
Initial Registration Date:
2020-01-24

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-04-11
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2022-01-11
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE PURPOSE OF THIS EMERGENCY CONNECTIVITY FUND AWARD IS TO PROVIDE FINANCIAL ASSISTANCE FOR REMOTE LEARNING DURING THE COVID-19 EMERGENCY PERIOD TO FUND THE REASONABLE COSTS OF ELIGIBLE DEVICES AND BROADBAND CONNECTIONS FOR USE BY STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS AT LOCATIONS INCLUDING LOCATIONS OTHER THAN A SCHOOL OR LIBRARY. INTENDED BENEFICIARIES ARE ELIGIBLE SCHOOLS AND LIBRARIES, INCLUDING TRIBAL ENTITIES, AS WELL AS CONSORTIA OF ELIGIBLE SCHOOLS AND LIBRARIES, TO SUPPORT THEIR STUDENTS, SCHOOL STAFF, AND LIBRARY PATRONS WHO OTHERWISE LACK ACCESS TO CONNECTED DEVICES AND/OR BROADBAND CONNECTIONS SUFFICIENT TO ENGAGE IN REMOTE LEARNING.
Obligated Amount:
30000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State