Name: | FOUNDATION FOR DAVIESS COUNTY PUBLIC SCHOOLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 1999 (26 years ago) |
Organization Date: | 28 Apr 1999 (26 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0473278 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1622 SOUTHEASTERN PKWY., OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tony Sparks | Director |
DAVID APPLEBY | Director |
RICHARD V. WOOD | Director |
Caleb York | Director |
Emily Woosley | Director |
JERRY L. MORRIS | Director |
AUDREY AULL | Director |
Name | Role |
---|---|
Clint Hardy | President |
Name | Role |
---|---|
Sarah Mattingly | Treasurer |
Name | Role |
---|---|
Charles Broughton | Registered Agent |
Name | Role |
---|---|
PETER B. LEWIS | Incorporator |
Name | Action |
---|---|
DAVIESS COUNTY PUBLIC SCHOOLS FOUNDATION, INC. | Old Name |
DAVIESS COUNTY HIGH SCHOOL ALUMNAE AND FRIENDS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2024-02-15 |
Annual Report | 2023-02-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-25 |
Registered Agent name/address change | 2019-04-25 |
Annual Report | 2018-04-17 |
Sources: Kentucky Secretary of State