PENNYRILE AREA DEVELOPMENT DISTRICT, INC.

Name: | PENNYRILE AREA DEVELOPMENT DISTRICT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 09 Jan 1969 (57 years ago) |
Last Annual Report: | 24 Feb 2025 (5 months ago) |
Organization Number: | 0040736 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 300 HAMMOND DR., HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN G. DONAN, SR. | Director |
Crissy Carter | Director |
Todd Mansfield | Director |
William Young | Director |
THOMAS MORSE | Director |
PAUL L. HOUSTON | Director |
CHAPPEL R. WILSON | Director |
J. WENDELL ROBERTS | Director |
Name | Role |
---|---|
JASON VINCENT | Registered Agent |
Name | Role |
---|---|
Crissy Carter | President |
Name | Role |
---|---|
Todd Mansfield | Vice President |
Name | Role |
---|---|
William Young | Secretary |
Name | Role |
---|---|
THOMAS S. MORSE | Incorporator |
CHOPPELL R. WILSON | Incorporator |
CHAS. E. POWERS | Incorporator |
PHILLIP GLENN | Incorporator |
GABE MCCANDLESS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-05-15 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-29 |
Annual Report | 2021-02-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State