Search icon

MADISON AIRPORT BOARD, INC.

Company Details

Name: MADISON AIRPORT BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1971 (54 years ago)
Organization Date: 03 Aug 1971 (54 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0033147
Industry: Transportation by Air
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: GEORGE WYATT, CHAIR, MADISON COUNTY AIRPORT RD, PO BOX 2114, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QCBGRAG1Z863 2024-09-26 207 WIMBERLY PLACE, RICHMOND, KY, 40475, 3541, USA MADISON AIRPORT BOARD, INC., RICHMOND, KY, 40475, USA

Business Information

Division Name MADISON AIRPORT BOARD, INC.
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-10-11
Initial Registration Date 2009-09-04
Entity Start Date 1976-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488119

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE WYATT
Role MR.
Address 124 MADISON AIRPORT ROAD, P.O. BOX 2114, RICHMOND, KY, 40476, USA
Title ALTERNATE POC
Name DON C. PEDIGO
Address 65 ABERDEEN DRIVE, GLASGOW, KY, 42141, USA
Government Business
Title PRIMARY POC
Name ZACKARY H KNEW
Role MR.
Address 65 ABERDEEN DRIVE, GLASGOW, KY, 42141, USA
Title ALTERNATE POC
Name DON PEDIGO
Address 65 ABERDEEN DRIVE, GLASGOW, KY, 42141, USA
Past Performance Information not Available

Director

Name Role
HOWARD L. COLYER Director
HERMAN N. BENTON Director
DORMAN E. CRABTREE Director
MARTIN W. CUMMINGS Director
Robert Blythe Director
David McFaddin Director
Bruce Fraley Director
Reagan Taylor Director
KENNETH E. BOEHLER Director

Incorporator

Name Role
HOWARD L. COLYER Incorporator
HERMAN N. BENTON Incorporator
DORMAN R. CRABTREE Incorporator

Registered Agent

Name Role
ADRIENNE J. MILLETT, MD Registered Agent

Vice President

Name Role
Stephen Tussey Vice President

President

Name Role
George Wyatt President

Secretary

Name Role
Chuck Conley Secretary

Treasurer

Name Role
Adrienne Millett Treasurer

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-04
Principal Office Address Change 2022-10-04
Annual Report 2022-06-20
Annual Report 2021-05-16
Annual Report 2020-05-10
Principal Office Address Change 2019-05-21
Annual Report 2019-05-21
Annual Report 2018-04-25
Annual Report 2017-05-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
32100660142010 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2010-04-13 2013-04-12 IMPROVE EXISTING AIRPORT
Recipient MADISON AIRPORT BOARD INC
Recipient Name Raw MADISON AIRPORT BOARD
Recipient UEI QCBGRAG1Z863
Recipient DUNS 070059121
Recipient Address 212 CHESTNUT ST, DR CLIFFORD KERBY CHAIRMAN, RICHMOND, MADISON, KENTUCKY, 40403-0000
Obligated Amount 828244.00
Non-Federal Funding 41412.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
32100660132009 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2009-07-21 2012-07-20 IMPROVE EXISTING AIRPORT
Recipient MADISON AIRPORT BOARD INC
Recipient Name Raw MADISON AIRPORT BOARD
Recipient UEI QCBGRAG1Z863
Recipient DUNS 070059121
Recipient Address 212 CHESTNUT ST, DR CLIFFORD KERBY CHAIRMAN, RICHMOND, MADISON, KENTUCKY, 40403-0000
Obligated Amount 198758.00
Non-Federal Funding 9934.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
32100660122009 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2009-07-06 2012-07-05 IMPROVE EXISTING AIRPORT
Recipient MADISON AIRPORT BOARD INC
Recipient Name Raw MADISON AIRPORT BOARD
Recipient UEI QCBGRAG1Z863
Recipient DUNS 070059121
Recipient Address 124 MADISON AIRPORT ROAD, RICHMOND, MADISON, KENTUCKY, 40403-0000
Obligated Amount 2349490.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
32100660112009 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2009-02-19 2012-02-19 IMPROVE EXISTING AIRPORT
Recipient MADISON AIRPORT BOARD INC
Recipient Name Raw MADISON AIRPORT BOARD
Recipient UEI QCBGRAG1Z863
Recipient DUNS 070059121
Recipient Address RICHMOND, MADISON, KENTUCKY, 40403-0000
Obligated Amount 146064.00
Non-Federal Funding 7303.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
32100660102008 Department of Transportation 20.106 - AIRPORT IMPROVEMENT PROGRAM 2008-06-11 2011-06-11 IMPROVE EXISTING AIRPORT
Recipient MADISON AIRPORT BOARD INC
Recipient Name Raw MADISON AIRPORT BOARD
Recipient UEI QCBGRAG1Z863
Recipient DUNS 070059121
Recipient Address 124 MADISON AIRPORT ROAD, RICHMOND, MADISON, KENTUCKY, 40403-0000
Obligated Amount 90000.00
Non-Federal Funding 4500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0970397 Corporation Unconditional Exemption PO BOX 2114, RICHMOND, KY, 40476-2114 1980-01
In Care of Name % C F KERBY MD CHAIRMAN
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 13252665
Income Amount 1821904
Form 990 Revenue Amount 1821904
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MADISON AIRPORT BOARD INC
EIN 31-0970397
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 124 MADISON AIRPORT ROAD, BEREA, KY, 40403, US
Principal Officer's Name EDDIE PULLINS
Principal Officer's Address 117 LAKESHORE DR, RICHMOND, KY, 40475, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MADISON AIRPORT BOARD
EIN 31-0970397
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name MADISON AIRPORT BOARD
EIN 31-0970397
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name MADISON AIRPORT BOARD
EIN 31-0970397
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name MADISON AIRPORT BOARD
EIN 31-0970397
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name MADISON AIRPORT BOARD
EIN 31-0970397
Tax Period 201606
Filing Type P
Return Type 990O
File View File
Organization Name MADISON AIRPORT BOARD
EIN 31-0970397
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State