Name: | BRECKINRIDGE COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 21 Jan 1988 (37 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0239021 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 209 EAST THIRD ST, P O BOX 577, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BURNS E MERCER | Director |
DANIEL G DRANE | Director |
ROBERT R. LYONS | Director |
BURNS E. MERCER | Director |
CHARLES MCGARY | Director |
LARRY GATEWOOD | Director |
Allison Mattingly | Director |
FOREST L. ROBERTSON | Director |
Name | Role |
---|---|
Burns E. Mercer | President |
Name | Role |
---|---|
Daniel G Drane | Secretary |
Name | Role |
---|---|
Daniel G Drane | Treasurer |
Name | Role |
---|---|
BRUCE T. BUTLER | Incorporator |
Name | Role |
---|---|
DANIEL G. DRANE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-20 |
Annual Report | 2020-04-21 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-30 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-30 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State