Search icon

KENTUCKY RURAL WATER FINANCE CORPORATION

Company Details

Name: KENTUCKY RURAL WATER FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1995 (30 years ago)
Organization Date: 14 Jun 1995 (30 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Organization Number: 0401747
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1151 OLD PORTER PIKE, 1151 OLD PORTER PIKE, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
Scott Young DDS PLLC Registered Agent

President

Name Role
RUSS ROSE President

Secretary

Name Role
SCOTT YOUNG Secretary

Treasurer

Name Role
SCOTT YOUNG Treasurer

Vice President

Name Role
CHRISTINA O'BRYAN Vice President

Director

Name Role
WILLIAM BALLARD Director
STEPHEN WHITAKER Director
BOB PACK Director
DAREN THOMPSON Director
ROGER COLBURN Director
DAVID PETERSON Director
JON BLALOCK Director
ALLAN R. VAN METER Director
JOHN R. O'BRYAN Director
GARLAND VAN ZANT Director

Incorporator

Name Role
ALLAN R. VAN METER Incorporator
JOHN R. O'BRYAN Incorporator
GARLAND VAN ZANT Incorporator
JOE LILES Incorporator
PEGGY BROWN Incorporator
ELROY LARIMORE Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2025-01-09
Annual Report 2024-06-12
Annual Report 2023-05-01
Annual Report 2022-03-08
Annual Report 2021-02-18
Annual Report 2020-03-11
Annual Report 2019-07-22
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Energy and Environment Cabinet Department for Environmental Protection Grants Prog Adm Cst-Outside Vend-1099 595
Executive 2025-01-24 2025 Energy and Environment Cabinet Department for Environmental Protection Grants Prog Adm Cst-Outside Vend-1099 850
Executive 2024-11-14 2025 Energy and Environment Cabinet Department for Environmental Protection Grants Prog Adm Cst-Outside Vend-1099 217642.5
Executive 2024-11-04 2025 Energy and Environment Cabinet Department for Environmental Protection Grants Prog Adm Cst-Outside Vend-1099 47499.19
Executive 2024-09-16 2025 Energy and Environment Cabinet Department for Environmental Protection Grants Prog Adm Cst-Outside Vend-1099 13063.4
Executive 2024-08-21 2025 Energy and Environment Cabinet Department for Environmental Protection Grants Prog Adm Cst-Outside Vend-1099 101433.1
Executive 2024-07-23 2025 Energy and Environment Cabinet Department for Environmental Protection Grants Prog Adm Cst-Outside Vend-1099 112965
Executive 2023-07-31 2024 Energy and Environment Cabinet Department for Environmental Protection Grants Prog Adm Cst-Outside Vend-1099 3900
Executive 2023-07-07 2024 Energy and Environment Cabinet Office of Energy Policy Grants Prog Adm Cst-Outside Vend-1099 54792.79

Sources: Kentucky Secretary of State