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 |
Name | Role |
---|---|
SHARON JOHNSON | President |
Name | Role |
---|---|
DUSTIN EMBRY | Secretary |
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 |
Name | Role |
---|---|
CHARLES BLACK | Incorporator |
GLENDAL DEWEESE | Incorporator |
STOY SNODGRASS | Incorporator |
CHARLES BARLOW | Incorporator |
MARILYN FRANKLIN | Incorporator |
Name | Role |
---|---|
JOHN KING, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-01 |
Reinstatement | 2022-12-01 |
Reinstatement Approval Letter Revenue | 2022-12-01 |
Reinstatement Certificate of Existence | 2022-12-01 |
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