Name: | BIG SANDY REGIONAL AIRPORT BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 1977 (47 years ago) |
Organization Date: | 03 Oct 1977 (47 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0083799 |
Industry: | Transportation by Air |
Number of Employees: | Small (0-19) |
ZIP code: | 41214 |
City: | Debord, Davella |
Primary County: | Martin County |
Principal Office: | 2960 AIRPORT RD, DEBORD, KY 41214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL SCOTT PORTER | Secretary |
Name | Role |
---|---|
PAUL SCOTT PORTER | Treasurer |
Name | Role |
---|---|
PAUL D BUTCHER | Vice President |
Name | Role |
---|---|
PAUL D BUTCHER | Director |
DR. DUELL STURGILL | Director |
JERRY PRICE | Director |
ALLAN PERRY | Director |
O. B. BUCKLEN | Director |
JAMES R. ALLEN | Director |
LUTHER G. CARPENTER | Director |
WALTER TURNER | Director |
Name | Role |
---|---|
JERRY PRICE | President |
Name | Role |
---|---|
PAUL D BUTCHER | Registered Agent |
Name | Role |
---|---|
JAMES R. ALLEN | Incorporator |
ALLAN PERRY | Incorporator |
O. B. BUCKLEN | Incorporator |
JOHN CRUM | Incorporator |
LUTHER G. CARPENTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-04-20 |
Annual Report | 2023-04-19 |
Annual Report | 2022-06-13 |
Annual Report | 2021-04-24 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-25 |
Annual Report | 2016-06-30 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-11 | 2024 | Transportation Cabinet | Department Of Aviation | Grants | Airport Board Payments | 6000 |
Sources: Kentucky Secretary of State