Search icon

CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION

Company Details

Name: CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 May 1986 (39 years ago)
Organization Date: 12 May 1986 (39 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0214919
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 117 N. MAIN ST., P. O. BOX 397, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

President

Name Role
SHARON JOHNSON President

Secretary

Name Role
DUSTIN EMBRY Secretary

Director

Name Role
BRYAN LOCKE Director
RUSSELL GIVENS Director
DIONNE MERRITT Director
JOHN WELLS Director
JOHN HUTCHESON Director
CHARLES BARLOW Director
JAMES MINTON Director
AMY DEWEESE Director
OLIVIA WARREN Director

Incorporator

Name Role
CHARLES BLACK Incorporator
GLENDAL DEWEESE Incorporator
STOY SNODGRASS Incorporator
CHARLES BARLOW Incorporator
MARILYN FRANKLIN Incorporator

Registered Agent

Name Role
JOHN KING, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-01
Reinstatement Certificate of Existence 2022-12-01
Reinstatement Approval Letter Revenue 2022-12-01
Reinstatement 2022-12-01
Administrative Dissolution 2022-10-04
Annual Report 2021-03-10
Annual Report 2020-08-12
Annual Report 2019-06-05
Annual Report 2018-06-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1178808 Corporation Unconditional Exemption PO BOX 397, MORGANTOWN, KY, 42261-0397 1991-02
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 1,000,000 to 4,999,999
Income 10,000 to 24,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1470615
Income Amount 16622
Form 990 Revenue Amount 8182
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION
EIN 61-1178808
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION
EIN 61-1178808
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION
EIN 61-1178808
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION
EIN 61-1178808
Tax Period 202006
Filing Type P
Return Type 990O
File View File
Organization Name CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION
EIN 61-1178808
Tax Period 201906
Filing Type P
Return Type 990O
File View File
Organization Name CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION
EIN 61-1178808
Tax Period 201806
Filing Type P
Return Type 990O
File View File
Organization Name CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION
EIN 61-1178808
Tax Period 201706
Filing Type P
Return Type 990O
File View File
Organization Name CITY OF MORGANTOWN INDUSTRIAL HOLDING CORPORATION
EIN 61-1178808
Tax Period 201606
Filing Type P
Return Type 990O
File View File

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
EDB - Economic Development Bonds Inactive - $1,013,000 $300,679 - - 2023-12-07 Final

Sources: Kentucky Secretary of State