Search icon

EAST LOGAN WATER DISTRICT, INCORPORATED

Company Details

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

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

Business Information

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

Director

Name Role
W. E. GORRELL Director
JAMES C. TURNER Director
KENNETH SPAIN Director
TIM TAYLOR Director
LOYD HOUCHENS Director
HARRIS DOCKINS Director

Incorporator

Name Role
W. E. GORRELL Incorporator
JAMES C. TURNER Incorporator
KENNETH SPAIN Incorporator

Registered Agent

Name Role
HARRIS DOCKINS Registered Agent

Officer

Name Role
Harris Dockins Officer

Secretary

Name Role
Loyd Houchens Secretary

Treasurer

Name Role
Tim Taylor Treasurer

Permits

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
Document Name Permit 35442 Cover Letter.pdf
Date 2024-11-25
Document Download
Document Name Permit 35442 Requirements.pdf
Date 2024-11-25
Document Download

Filings

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

Government Spending

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