Search icon

HART COUNTY INDUSTRIAL AUTHORITY, INC.

Company Details

Name: HART COUNTY INDUSTRIAL AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Feb 1989 (36 years ago)
Organization Date: 01 Feb 1989 (36 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0254427
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: P.O. BOX 490, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE CHOATE Registered Agent

President

Name Role
John Bunnell President

Treasurer

Name Role
CARLA WUERTZER Treasurer

Director

Name Role
John Bunnell Director
Carla Wuertzer Director
RANDELL CURRY Director
ANDREW HOUK Director
CARALYNE PENNINGTON Director
MICHAEL EASTRIDGE Director
ALAN MALLORY Director
DAN RICHARDSON Director

Incorporator

Name Role
MICHAEL EASTRIDGE Incorporator

Former Company Names

Name Action
MUNFORDVILLE INDUSTRIAL FOUNDATION, INC. Merger

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-05-18
Annual Report 2022-09-29
Annual Report 2021-07-30
Registered Agent name/address change 2020-09-03
Annual Report 2020-09-03
Annual Report 2019-06-11
Annual Report 2018-05-17
Annual Report 2017-04-27
Annual Report 2016-03-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 627396
Executive 2023-09-28 2024 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 799847.85

Sources: Kentucky Secretary of State