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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
HOWARD L. COLYER | Incorporator |
HERMAN N. BENTON | Incorporator |
DORMAN R. CRABTREE | Incorporator |
Name | Role |
---|---|
ADRIENNE J. MILLETT, MD | Registered Agent |
Name | Role |
---|---|
Stephen Tussey | Vice President |
Name | Role |
---|---|
George Wyatt | President |
Name | Role |
---|---|
Chuck Conley | Secretary |
Name | Role |
---|---|
Adrienne Millett | Treasurer |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
32100660132009 | Department of Transportation | 20.106 - AIRPORT IMPROVEMENT PROGRAM | 2009-07-21 | 2012-07-20 | IMPROVE EXISTING AIRPORT | |||||||||||||||||||||
|
||||||||||||||||||||||||||
32100660122009 | Department of Transportation | 20.106 - AIRPORT IMPROVEMENT PROGRAM | 2009-07-06 | 2012-07-05 | IMPROVE EXISTING AIRPORT | |||||||||||||||||||||
|
||||||||||||||||||||||||||
32100660112009 | Department of Transportation | 20.106 - AIRPORT IMPROVEMENT PROGRAM | 2009-02-19 | 2012-02-19 | IMPROVE EXISTING AIRPORT | |||||||||||||||||||||
|
||||||||||||||||||||||||||
32100660102008 | Department of Transportation | 20.106 - AIRPORT IMPROVEMENT PROGRAM | 2008-06-11 | 2011-06-11 | IMPROVE EXISTING AIRPORT | |||||||||||||||||||||
|
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31-0970397 | Corporation | Unconditional Exemption | PO BOX 2114, RICHMOND, KY, 40476-2114 | 1980-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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