Name: | CAMPBELL COUNTY ECONOMIC PROGRESS AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Nov 1982 (43 years ago) |
Organization Date: | 05 Nov 1982 (43 years ago) |
Last Annual Report: | 13 Aug 2024 (10 months ago) |
Organization Number: | 0171884 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1098 MONMOUTH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARCUS HANNA | Director |
Clarence Martin | Director |
Hank Pogue | Director |
Linda Bray-Schafer | Director |
Fred Macke | Director |
Joe Kramer | Director |
Larry Schreiber | Director |
Jacob Holbrook | Director |
Brett Ruschman | Director |
HENRY E. POGUE, IV | Director |
Name | Role |
---|---|
LLOYD K. ROGERS | Incorporator |
RAYMOND BEITING | Incorporator |
CHARLES PETERS | Incorporator |
KENNETH PAUL | Incorporator |
Name | Role |
---|---|
Joe Kramer | Officer |
Fred Macke | Officer |
Name | Role |
---|---|
Justin Otto | President |
Name | Role |
---|---|
Jacob Holbrook | Secretary |
Name | Role |
---|---|
Jacob Holbrook | Treasurer |
Name | Role |
---|---|
RICHARD G. JOHNSON | Registered Agent |
Name | Action |
---|---|
THE CAMPBELL COUNTY INDUSTRIAL AUTHORITY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-05-23 |
Annual Report | 2022-05-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-25 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
EDB - Economic Development Bonds | Active | - | $3,999,816 | $1,999,908 | - | - | 2024-01-25 | Final |
Sources: Kentucky Secretary of State