Search icon

KENTUCKY SCHOOL BOARD FINANCE CORPORATION

Company Details

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

Registered Agent

Name Role
DAVID L KELLER Registered Agent

Director

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

Incorporator

Name Role
DAVID L KELLER Incorporator
JOHN SMITH Incorporator

Treasurer

Name Role
David L Keller Treasurer

Secretary

Name Role
David L Keller Secretary

Vice President

Name Role
William S. Lovell Vice President

President

Name Role
Joe Brothers President

Filings

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