Search icon

CANEYVILLE INDUSTRIAL DEVELOPMENT CORPORATION

Company Details

Name: CANEYVILLE INDUSTRIAL DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 May 1989 (36 years ago)
Organization Date: 30 May 1989 (36 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0259085
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42721
City: Caneyville, Neafus, Spring Lick
Primary County: Grayson County
Principal Office: P. O. BOX 69, 304 E. MAPLE ST, CANEYVILLE, KY 42721
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRENDA BROWN Registered Agent

President

Name Role
James Embry President

Secretary

Name Role
Connie Gootee Secretary

Treasurer

Name Role
Brenda Brown Treasurer

Director

Name Role
Michael Geary Director
Scott L Majors Director
David H Brown Director
DAVID BROWN Director
SCOTT L. MAJORS Director
CALVIN R. MINTON Director

Incorporator

Name Role
ALTON L. CANNON Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-04-13
Annual Report 2021-03-31
Annual Report 2020-04-08
Annual Report 2019-05-08
Annual Report 2018-04-24

Sources: Kentucky Secretary of State