Search icon

FIVCO AREA DEVELOPMENT DISTRICT, INC.

Company Details

Name: FIVCO AREA DEVELOPMENT DISTRICT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Oct 1967 (58 years ago)
Organization Date: 27 Oct 1967 (58 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0017938
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 32 FIVCO COURT, GRAYSON, KY 41143
Place of Formation: KENTUCKY

President

Name Role
HAROLD SLONE President

Vice President

Name Role
RON MCCLOUD Vice President

Secretary

Name Role
BRIAN BAYES Secretary

Treasurer

Name Role
MYRON LEWIS Treasurer

Director

Name Role
HAROLD SLONE Director
RON MCCLOUD Director
BRIAN BAYES Director
MYRON LEWIS Director
WILLIAM R. REDWINE Director
W. E. PORTER Director
RAY O. BROWN Director
FRED ARRINGTON Director

Incorporator

Name Role
G. B. JOHNSON, JR. Incorporator
WILLIAM R. REDWINE Incorporator
W. E. PORTER Incorporator
RAY O. BROWN Incorporator
FRED ARRINGTON Incorporator

Registered Agent

Name Role
ERIN E. COLLIER Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VWSLCA8NH895
CAGE Code:
6WTB8
UEI Expiration Date:
2025-04-19

Business Information

Activation Date:
2024-04-23
Initial Registration Date:
2013-06-05

Former Company Names

Name Action
FIVCO AREA DEVELOPMENT COUNCIL, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-08-30
Annual Report 2022-03-22

USAspending Awards / Financial Assistance

Date:
2024-05-23
Awarding Agency Name:
Appalachian Regional Commission
Transaction Description:
LDD ADMINISTRATIVE GRANT
Obligated Amount:
101150.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-08
Awarding Agency Name:
Appalachian Regional Commission
Transaction Description:
BUSINESS TECHNICAL ASSISTANCE
Obligated Amount:
25000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-02-24
Awarding Agency Name:
Appalachian Regional Commission
Transaction Description:
LDD ADMINISTRATIVE GRANT
Obligated Amount:
100488.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-09
Awarding Agency Name:
Department of Commerce
Transaction Description:
CARES ACT RLF
Obligated Amount:
1276000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-08-22
Awarding Agency Name:
Department of Commerce
Transaction Description:
ECONOMIC IMPACT STUDY
Obligated Amount:
50000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State