Name: | KENTUCKY SCHOOL BOARD FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1997 (28 years ago) |
Organization Date: | 06 Jun 1997 (28 years ago) |
Last Annual Report: | 29 May 2002 (23 years ago) |
Organization Number: | 0434105 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 260 DEMOCRAT DR, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID L KELLER | Registered Agent |
Name | Role |
---|---|
George W. Griffith | Director |
Carl O. Hensley | Director |
Ann V. Elmore | Director |
Marvin L. Swann | Director |
JOHN SMITH | Director |
WILSON STONE | Director |
ANNA DEAN HAMMOND | Director |
CALLIE ANDERSON | Director |
MIKE ANDERSON | Director |
JOE BROTHERS | Director |
Name | Role |
---|---|
DAVID L KELLER | Incorporator |
JOHN SMITH | Incorporator |
Name | Role |
---|---|
David L Keller | Treasurer |
Name | Role |
---|---|
David L Keller | Secretary |
Name | Role |
---|---|
William S. Lovell | Vice President |
Name | Role |
---|---|
Joe Brothers | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-29 |
Annual Report | 2001-09-28 |
Annual Report | 2000-05-25 |
Annual Report | 1999-06-23 |
Annual Report | 1998-05-14 |
Articles of Incorporation | 1997-06-06 |
Sources: Kentucky Secretary of State