Name: | Fleming County School District Finance Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 2011 (13 years ago) |
Organization Date: | 21 Sep 2011 (13 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0800803 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 211 West Water Street, Flemingsburg, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Forest Tackett | Director |
Lloyd E Story | Director |
Judith Watson | Director |
Mike Ishmael | Director |
Rob Earlywine | Director |
Charles Adams | Director |
Heather Crump | Director |
David Corbin | Director |
David Watson | Director |
Roy Gray | Director |
Name | Role |
---|---|
Lloyd E Story | Incorporator |
Name | Role |
---|---|
BRIAN CREASMAN | Registered Agent |
Name | Role |
---|---|
Heather Crump | President |
Name | Role |
---|---|
Brian Creasman | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-08-03 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-14 |
Annual Report | 2019-08-13 |
Annual Report | 2018-08-20 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-05-06 |
Sources: Kentucky Secretary of State