Name: | THE INDUSTRIAL DEVELOPMENT BOARD OF MAYFIELD-GRAVES COUNTY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 1956 (69 years ago) |
Organization Date: | 12 Jul 1956 (69 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0024786 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 201 E. COLLEGE, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. E. HUGHES | Director |
DAVE ANDERSON | Director |
BRENT SHULTZ | Director |
JESSE PERRY | Director |
BRAD DAME | Director |
KATHY O'NAN | Director |
JEREMY BUCHANAN | Director |
RICKY BINKLEY | Director |
SALLY HOPKINS | Director |
GRACIE CAVIN | Director |
Name | Role |
---|---|
GUY KOONCE | Incorporator |
LOREN ADAMS | Incorporator |
A. C. WEINTRAUB, JR. | Incorporator |
L. G. COOK | Incorporator |
SAM BOYD NEELY | Incorporator |
Name | Role |
---|---|
Ricky Binkley | President |
Name | Role |
---|---|
Sally Hopkins | Vice President |
Name | Role |
---|---|
Matt Scoggins | Secretary |
Name | Role |
---|---|
JASON LEMLE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-15 |
Annual Report | 2023-04-20 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-03-25 |
Annual Report | 2021-03-25 |
Annual Report | 2020-03-18 |
Annual Report | 2019-08-09 |
Annual Report | 2018-04-09 |
Annual Report | 2017-05-05 |
Sources: Kentucky Secretary of State