Name: | OWEN COUNTY INDUSTRIAL DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 1986 (38 years ago) |
Organization Date: | 29 Dec 1986 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0223572 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | 100 N THOMAS ST, OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chuck Gill | Director |
Mark McMillan | Director |
Daryl Keith | Director |
BEN L. LYKINS | Director |
FRANK DOWNING | Director |
LARRY TACKETT | Director |
WALLACE BUSH | Director |
GARY DERRINGER | Director |
David Lyons | Director |
Casey Ellis | Director |
Name | Role |
---|---|
HORACE WEST | Incorporator |
A. C. SPARROW, JR. | Incorporator |
Name | Role |
---|---|
MARK COBB | Registered Agent |
Name | Role |
---|---|
Chuck Gill | President |
Name | Role |
---|---|
Casey Ellis | Secretary |
Name | Role |
---|---|
Casey Ellis | Treasurer |
Name | Role |
---|---|
Daryl Keith | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-07-03 |
Annual Report | 2023-07-17 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-05 |
Principal Office Address Change | 2020-06-04 |
Registered Agent name/address change | 2020-06-04 |
Annual Report | 2019-08-30 |
Reinstatement Certificate of Existence | 2018-12-04 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
EDB - Economic Development Bonds | Inactive | - | $186,500 | $93,250 | - | - | 2023-12-07 | Final |
Sources: Kentucky Secretary of State