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 2022-12-01
Reinstatement Approval Letter Revenue 2022-12-01
Reinstatement Certificate of Existence 2022-12-01

Tax Exempt

Employer Identification Number (EIN) :
61-1178808
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1991-02

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