Search icon

BALLARD COUNTY ECONOMIC AND INDUSTRIAL DEVELOPMENT BOARD, INC.

Company Details

Name: BALLARD COUNTY ECONOMIC AND INDUSTRIAL DEVELOPMENT BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Sep 1982 (43 years ago)
Organization Date: 30 Sep 1982 (43 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0170769
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 297 KENTUCKY AVENUE, KEVIL, KY 42053
Place of Formation: KENTUCKY

Vice President

Name Role
Jerry Pace Vice President

Secretary

Name Role
Shari Damron Secretary

Treasurer

Name Role
Shari Damron Treasurer

Director

Name Role
Rodney Hill Director
TERRY SIMMONS Director
Nathan Whipple Director
Casey Allen Director
WALLACE SHANKLE Director
R. K. KELLEY Director
RICHARD K. BOYD Director
TERRY STEVENS Director

Incorporator

Name Role
TERRY L. SIMMONS Incorporator
R. K. KELLEY Incorporator
RICHARD K. BOYD Incorporator
TERRY STEVENS Incorporator
WALLACE SHANKLE Incorporator

President

Name Role
Anna Abernathy President

Registered Agent

Name Role
TRACY HOBBS Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8AG47
UEI Expiration Date:
2020-04-02

Business Information

Activation Date:
2019-04-22
Initial Registration Date:
2019-04-03

Assumed Names

Name Status Expiration Date
BALLARD EDC Inactive 2021-04-15

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-20
Annual Report 2022-03-10
Annual Report 2021-03-02
Principal Office Address Change 2020-02-12

Sources: Kentucky Secretary of State