Name: | EAST LOGAN WATER DISTRICT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 1976 (48 years ago) |
Organization Date: | 27 Dec 1976 (48 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0077316 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 333 S. FRANKLIN ST., RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EZCEJHQAULW7 | 2024-09-19 | 333 S FRANKLIN ST, RUSSELLVILLE, KY, 42276, 2002, USA | 333 S FRANKLIN ST, RUSSELLVILLE, KY, 42276, 2002, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
Activation Date | 2023-09-22 |
Initial Registration Date | 2017-01-23 |
Entity Start Date | 1972-11-08 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EARN BROWN |
Role | OFFICE MANAGER |
Address | 333 S FRANKLIN ST, RUSSELLVILLE, KY, 42276, 2002, USA |
Title | ALTERNATE POC |
Name | HARRIS DOCKINS |
Address | 333 S FRANKLIN ST, RUSSELLVILLE, KY, 42276, 2002, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EARN BROWN |
Role | OFFICE MANAGER |
Address | 333 S FRANKLIN ST, RUSSELLVILLE, KY, 42276, 2002, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
W. E. GORRELL | Director |
JAMES C. TURNER | Director |
KENNETH SPAIN | Director |
TIM TAYLOR | Director |
LOYD HOUCHENS | Director |
HARRIS DOCKINS | Director |
Name | Role |
---|---|
W. E. GORRELL | Incorporator |
JAMES C. TURNER | Incorporator |
KENNETH SPAIN | Incorporator |
Name | Role |
---|---|
HARRIS DOCKINS | Registered Agent |
Name | Role |
---|---|
Harris Dockins | Officer |
Name | Role |
---|---|
Loyd Houchens | Secretary |
Name | Role |
---|---|
Tim Taylor | Treasurer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
33995 | Water Resources | Floodplain New | Approval Issued | 2024-11-25 | 2024-11-25 | |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-08 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-04 |
Registered Agent name/address change | 2016-04-02 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-06 | 2025 | Education and Labor Cabinet | Department Of Education | Utilities And Heating Fuels | Water And Sewage | 116.63 |
Executive | 2025-01-09 | 2025 | Education and Labor Cabinet | Department Of Education | Utilities And Heating Fuels | Water And Sewage | 99.34 |
Executive | 2024-12-09 | 2025 | Education and Labor Cabinet | Department Of Education | Utilities And Heating Fuels | Water And Sewage | 116.03 |
Executive | 2024-11-08 | 2025 | Education and Labor Cabinet | Department Of Education | Utilities And Heating Fuels | Water And Sewage | 103.83 |
Executive | 2024-10-10 | 2025 | Education and Labor Cabinet | Department Of Education | Utilities And Heating Fuels | Water And Sewage | 125.01 |
Executive | 2024-07-08 | 2025 | Education and Labor Cabinet | Department Of Education | Utilities And Heating Fuels | Water And Sewage | 99.34 |
Executive | 2023-07-26 | 2024 | Cabinet of the General Government | Ky Infrastructure Authority | Capital Construction Grant | Capital Construction Grant | 34940.24 |
Sources: Kentucky Secretary of State