Search icon

HOPKINSVILLE INDUSTRIAL FOUNDATION, INC.

Company Details

Name: HOPKINSVILLE INDUSTRIAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Apr 1926 (99 years ago)
Organization Date: 30 Apr 1926 (99 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0023839
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2800 FORT CAMPBELL BLVD., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
G. MICHAEL BAKER Director
AUSTIN B. CARROLL Director
ROBERT C. CARTER Director
SAM B. MILES Director
FRANK A. YOST Director
Bart Cayce Director
Lori Harper Director
Alan Gates Director
Taylor Hayes Director
Mark McGee Director

Registered Agent

Name Role
JOHN B. CRENSHAW Registered Agent

President

Name Role
John Crenshaw President

Secretary

Name Role
Calvin Givens Secretary

Treasurer

Name Role
Elizabeth McCoy Treasurer

Vice President

Name Role
Darrell Gustafson Vice President

Incorporator

Name Role
B. C. BARNES Incorporator
H. A. KEACH Incorporator
H. L. BASS Incorporator
D. D. CAYCE Incorporator
T. C. JONES Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Annual Report 2023-04-06
Annual Report 2022-03-22
Annual Report 2021-02-09

Tax Exempt

Employer Identification Number (EIN) :
23-7432305
In Care Of Name:
% NATIONS BANK & TRUST CO
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1974-11

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
EDB - Economic Development Bonds Inactive - $3,166,000 $500,000 - - 2020-07-30 Final
Small Business Loan/KEDFA Inactive 0.00 $100,000 $100,000 0 0 2009-04-30 Final

Sources: Kentucky Secretary of State