Name: | GREEN ECONOMIC TEAM, INC. OF GREENSBURG, GREEN COUNTY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 1966 (58 years ago) |
Organization Date: | 17 Nov 1966 (58 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0020708 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 110 WEST COURT STREET, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MWKNPESF3NU7 | 2024-11-06 | 110 W COURT ST, GREENSBURG, KY, 42743, 1557, USA | 110 W COURT ST, GREENSBURG, KY, 42743, 1557, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-09 |
Initial Registration Date | 2019-04-22 |
Entity Start Date | 1966-11-17 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM C PATTERSON |
Role | TREASURER |
Address | 110 WEST COURT ST, GREENSBURG, KY, 42743, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM C PATTERSON |
Address | 110 W COURT ST, GREENSBURG, KY, 42743, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
William C Patterson | Treasurer |
Name | Role |
---|---|
WILLIAM O MOORE | Director |
Sean Curry | Director |
Jordan Turner | Director |
H. H. DURHAM | Director |
LAWRENCE GUPTON | Director |
Judge John Frank | Director |
WM. LEWIS | Director |
BOB T. BLAKEMAN | Director |
JOE SHUFFETT | Director |
Patricia Cowherd | Director |
Name | Role |
---|---|
Todd Conely | President |
Name | Role |
---|---|
Patricia Cowherd | Secretary |
Name | Role |
---|---|
Tom Noe | Vice President |
Name | Role |
---|---|
BOB T. BLAKEMORE | Incorporator |
JIM DURHAM | Incorporator |
L. V. GRIFFITHS | Incorporator |
H. H. DURHAM | Incorporator |
EUGENE RONALD | Incorporator |
Name | Role |
---|---|
WILLIAM C PATTERSON | Registered Agent |
Name | Action |
---|---|
GREEN COUNTY INDUSTRIAL FOUNDATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREEN COUNTY INDUSTRY FOUNDATION, INC. | Active | 2028-11-03 |
GREEN COUNTY INDUSTRIAL FOUNDATION, INC. | Inactive | 2024-01-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Certificate of Assumed Name | 2023-11-03 |
Registered Agent name/address change | 2023-06-02 |
Annual Report Amendment | 2023-05-15 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-23 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-27 |
Registered Agent name/address change | 2019-06-24 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-6040745 | Corporation | Unconditional Exemption | 110 W COURT ST, GREENSBURG, KY, 42743-1557 | 1947-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | GREEN CO INDUSTRIAL FOUNDATION INC |
EIN | 61-6040745 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREEN CO INDUSTRIAL FOUNDATION INC |
EIN | 61-6040745 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREEN CO INDUSTRIAL FOUNDATION INC |
EIN | 61-6040745 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREEN CO INDUSTRIAL FOUNDATION INC |
EIN | 61-6040745 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREEN CO INDUSTRIAL FOUNDATION INC |
EIN | 61-6040745 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREEN CO INDUSTRIAL FOUNDATION INC |
EIN | 61-6040745 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREEN CO INDUSTRIAL FOUNDATION INC |
EIN | 61-6040745 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990O |
File | View File |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
EDB - Economic Development Bonds | Inactive | - | $591,600 | $269,957 | - | - | 2023-05-25 | Final |
Sources: Kentucky Secretary of State