Search icon

HICKMAN-FULTON COUNTY RIVERPORT AUTHORITY, INC.

Company Details

Name: HICKMAN-FULTON COUNTY RIVERPORT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Sep 1976 (49 years ago)
Organization Date: 23 Sep 1976 (49 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0075354
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: 625 CATLETT STREET, P.O. BOX 6, HICKMAN, KY 42050
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NEPJP1KCJZK1 2025-02-26 625 CATLETT ST, HICKMAN, KY, 42050, 1124, USA PO BOX 6, HICKMAN, KY, 42050, 1124, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-03-15
Initial Registration Date 2008-11-26
Entity Start Date 1972-06-05
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 488320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELEIA MCCLOUD
Address PO BOX 6, 625 CATLETT STREET, HICKMAN, KY, 42050, 0006, USA
Title ALTERNATE POC
Name GREG CURLIN
Address PO BOX 6, 625 CATLETT STREET, HICKMAN, KY, 42050, 0006, USA
Government Business
Title PRIMARY POC
Name KELEIA MCCLOUD
Address PO BOX 6, 625 CATLETT STREET, HICKMAN, KY, 42050, 0006, USA
Title ALTERNATE POC
Name KELEIA MCCLOUD
Address PO BOX 6, 625 CATLETT STREET, HICKMAN, KY, 42050, 0006, USA
Past Performance Information not Available

Director

Name Role
PAUL R. WESTPHELING Director
PORTER L. GLIDEWELL Director
BERT YARBRO, JR. Director
EVA TOMLIN Director
JAMES H. JACKSON Director
Lucas Goodman Director
Will Rice Director
Butch Busby Director

Incorporator

Name Role
JAMES C. MENEES Incorporator
RICHARD H. WHITE, M. D. Incorporator

Officer

Name Role
Richard L. Major Officer

Registered Agent

Name Role
RICHARD L. MAJOR Registered Agent

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-22
Annual Report 2021-03-04
Annual Report 2020-02-25
Annual Report 2019-04-24
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-03-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
EMW2011PU00140 Department of Homeland Security 97.056 - PORT SECURITY GRANT PROGRAM 2011-09-01 2014-08-31 FY 2011 PORT SECURITY GRANT PROGRAM
Recipient HICKMAN-FULTON COUNTY RIVERPORT AUTHORITY INC
Recipient Name Raw HICKMAN-FULTON COUNTY RIVERPORT
Recipient UEI NEPJP1KCJZK1
Recipient DUNS 038902714
Recipient Address P.O. BOX 6, 625 CATLETT STREET, HICKMAN, FULTON, KENTUCKY, 42050, UNITED STATES
Obligated Amount 67756.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009PUR10262 Department of Homeland Security 97.116 - PORT SECURITY GRANT PROGRAM (ARRA) 2009-09-01 2012-08-31 PORT SECURITY GRANT PROGRAM (ARRA)
Recipient HICKMAN-FULTON COUNTY RIVERPORT AUTHORITY INC
Recipient Name Raw HICKMAN-FULTON COUNTY RIVERPORT
Recipient UEI NEPJP1KCJZK1
Recipient DUNS 038902714
Recipient Address P.O. BOX 6, 625 CATLETT STREET, HICKMAN, FULTON, KENTUCKY, 42050, UNITED STATES
Obligated Amount 30290.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313733479 0452110 2010-07-12 625 CATLETT ST, HICKMAN, KY, 42050
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-07-23
Case Closed 2010-11-24

Related Activity

Type Referral
Activity Nr 202850111
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2010-09-24
Abatement Due Date 2010-07-12
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
311299424 0452110 2009-03-04 625 CATLETT ST, HICKMAN, KY, 42050
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-31
Case Closed 2009-09-15

Related Activity

Type Complaint
Activity Nr 206347361
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 C02
Issuance Date 2009-06-23
Abatement Due Date 2009-07-06
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2009-06-23
Abatement Due Date 2009-07-06
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
310089982 0452110 2007-01-30 625 CATLETT ST, HICKMAN, KY, 42050
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2007-04-04
Case Closed 2010-10-27

Related Activity

Type Referral
Activity Nr 202690327
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 2007-06-25
Abatement Due Date 2007-07-06
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2007-06-25
Abatement Due Date 2007-07-06
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19180093 B
Issuance Date 2007-06-25
Abatement Due Date 2007-07-06
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 E02
Issuance Date 2007-06-25
Abatement Due Date 2007-07-06
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101025 I02 I
Issuance Date 2007-06-25
Abatement Due Date 2007-07-06
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101025 I03 I
Issuance Date 2007-06-25
Abatement Due Date 2007-07-06
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19101025 I04 I
Issuance Date 2007-06-25
Abatement Due Date 2007-07-13
Current Penalty 200.0
Initial Penalty 600.0
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01006
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2007-06-25
Abatement Due Date 2007-07-06
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Referral
Citation ID 01007
Citaton Type Serious
Standard Cited 19101025 M02 I
Issuance Date 2007-06-25
Abatement Due Date 2007-06-29
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2007-06-25
Abatement Due Date 2007-06-29
Contest Date 2007-07-19
Final Order 2008-02-04
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
310576335 0452110 2007-01-30 625 CATLETT ST, HICKMAN, KY, 42050
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2007-02-22
Case Closed 2011-02-02

Related Activity

Type Inspection
Activity Nr 310121876

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170042 A03
Issuance Date 2007-05-31
Abatement Due Date 2007-06-12
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2007-06-19
Final Order 2008-06-04
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19170045 E02
Issuance Date 2007-05-31
Abatement Due Date 2007-06-12
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2007-06-19
Final Order 2008-03-04
Nr Instances 1
Nr Exposed 4
310121876 0452110 2006-08-30 625 CATLETT ST, HICKMAN, KY, 42050
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-10-13
Case Closed 2011-02-02

Related Activity

Type Complaint
Activity Nr 205281959
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170027 A01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19170045 J01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19170045 K02
Issuance Date 2006-12-08
Abatement Due Date 2006-12-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19170050 A
Issuance Date 2006-12-08
Abatement Due Date 2006-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005A
Citaton Type Serious
Standard Cited 19170112 B01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005B
Citaton Type Serious
Standard Cited 19170112 C02
Issuance Date 2006-12-08
Abatement Due Date 2006-12-20
Nr Instances 1
Nr Exposed 4
FTA Inspection NR 310576335
FTA Issuance Date 2007-05-31
FTA Current Penalty 5900.0
FTA Final Order Date 2008-03-04
Citation ID 01005C
Citaton Type Serious
Standard Cited 19170112 F
Issuance Date 2006-12-08
Abatement Due Date 2006-12-20
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19170118 E01
Issuance Date 2006-12-08
Abatement Due Date 2006-12-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
FTA Inspection NR 310576335
FTA Issuance Date 2007-05-31
FTA Current Penalty 5900.0
FTA Final Order Date 2008-03-04
Citation ID 02001
Citaton Type Other
Standard Cited 19170026 B
Issuance Date 2006-12-08
Abatement Due Date 2007-01-12
Nr Instances 1
Nr Exposed 4

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0933529 Corporation Unconditional Exemption PO BOX 6, HICKMAN, KY, 42050-0006 1979-05
In Care of Name -
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 2024-06
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3351510
Income Amount 965157
Form 990 Revenue Amount 965157
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name HICKMAN FULTON COUNTY RIVERPORT AUTHORITY INC
EIN 61-0933529
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name HICKMAN-FULTON COUNTY RIVERPORT AUTHORITY INC
EIN 61-0933529
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name HICKMAN-FULTON COUNTY RIVERPORT AUTHORITY INC
EIN 61-0933529
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name HICKMAN-FULTON COUNTY RIVERPORT AUTHORITY INC
EIN 61-0933529
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name HICKMAN-FULTON COUNTY RIVERPORT AUTHORITY INC
EIN 61-0933529
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name HICKMAN-FULTON COUNTY RIVERPORT AUTHORITY INC
EIN 61-0933529
Tax Period 201606
Filing Type E
Return Type 990O
File View File

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-13 2025 Transportation Cabinet Transportation - Office Of The Secretary Capital Construction Grant Capital Construction Grant 17000
Executive 2024-10-10 2025 Transportation Cabinet Transportation - Office Of The Secretary Capital Construction Grant Capital Construction Grant 268100

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
EDB - Economic Development Bonds Active - $4,119,849 $500,000 - - 2024-04-25 Final

Sources: Kentucky Secretary of State