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 |
Name | Role |
---|---|
Scott Young DDS PLLC | Registered Agent |
Name | Role |
---|---|
RUSS ROSE | President |
Name | Role |
---|---|
SCOTT YOUNG | Secretary |
Name | Role |
---|---|
SCOTT YOUNG | Treasurer |
Name | Role |
---|---|
CHRISTINA O'BRYAN | Vice President |
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 |
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 |
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 |
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