Name: | MIDDLESBORO INDEPENDENT SCHOOL DISTRICT FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 2001 (24 years ago) |
Organization Date: | 15 Feb 2001 (24 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0510677 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 220 NORTH 20TH ST, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAYLON ALLEN | Registered Agent |
Name | Role |
---|---|
PAUL MILES | Director |
GEORGE CAWOOD | Director |
JAMES MADDOX | Director |
WADE BEVINS | Director |
BILL JOHNSON | Director |
RIAN JOHNSON | Director |
SARAH AUSMUS | Director |
JAMIE BOWLING | Director |
Name | Role |
---|---|
CHARLES S. MUSSON | Incorporator |
Name | Role |
---|---|
WAYLON ALLEN | Secretary |
Name | Role |
---|---|
AVA WILDER | Treasurer |
Name | Role |
---|---|
JOYCE HOSKINS | Vice Chairman |
Name | Role |
---|---|
TERESA BROWN | Chairman |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-06-12 |
Annual Report | 2022-08-08 |
Annual Report | 2021-10-18 |
Annual Report | 2020-04-08 |
Reinstatement | 2019-10-31 |
Reinstatement Approval Letter Revenue | 2019-10-31 |
Registered Agent name/address change | 2019-10-31 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State