Search icon

THE INDUSTRIAL DEVELOPMENT BOARD OF MAYFIELD-GRAVES COUNTY, INCORPORATED

Company Details

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

Director

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

Incorporator

Name Role
GUY KOONCE Incorporator
LOREN ADAMS Incorporator
A. C. WEINTRAUB, JR. Incorporator
L. G. COOK Incorporator
SAM BOYD NEELY Incorporator

President

Name Role
Ricky Binkley President

Vice President

Name Role
Sally Hopkins Vice President

Secretary

Name Role
Matt Scoggins Secretary

Registered Agent

Name Role
JASON LEMLE Registered Agent

Filings

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