Search icon

CUNNINGHAM WATER DISTRICT, INC.

Company Details

Name: CUNNINGHAM WATER DISTRICT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1987 (38 years ago)
Organization Date: 25 Jun 1987 (38 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0230895
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42035
City: Cunningham
Primary County: Carlisle County
Principal Office: P O BOX 644, CUNNINGHAM, KY 42035
Place of Formation: KENTUCKY

Director

Name Role
JULIAN P. HOBBS Director
GEORGE REMY Director
HUGHILOT MOSS Director
Billy Viniard Director
Ray Crafton Director
Kevin Garrett Director

Incorporator

Name Role
JULIAN P. HOBBS Incorporator

Registered Agent

Name Role
WILLIAM W VINIARD Registered Agent

President

Name Role
Billy Viniard President

Secretary

Name Role
Ray Crafton Secretary

Treasurer

Name Role
Kevin Garrett Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
680 Groundwater Wellhead Protection Five Year Approval Issued 2024-04-10 2024-04-10
Document Name WHPP 5-Year Update 2023 cunningham.pdf
Date 2025-01-29
Document Download
680 Water Resources Wtr Withdrawal-Orig Approval Issued 1983-05-12 1983-05-12
Document Name Approval Letter.pdf
Date 2021-02-19
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-01
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-01
Document Download

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-06-19
Registered Agent name/address change 2022-08-24
Registered Agent name/address change 2022-07-08
Annual Report 2022-07-08
Annual Report 2021-04-13
Annual Report 2020-03-18
Annual Report 2019-10-02
Annual Report 2018-09-19
Annual Report 2017-08-09

Sources: Kentucky Secretary of State