Name: | WEST KENTUCKY REGIONAL RIVERPORT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1989 (36 years ago) |
Organization Date: | 31 Jul 1989 (36 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0261466 |
Industry: | Water Transportation |
Number of Employees: | Small (0-19) |
ZIP code: | 42087 |
City: | Wickliffe, Blandville |
Primary County: | Ballard County |
Principal Office: | % BALLARD COUNTY JUDGE EXECUTIVE, P. O. BOX 276, WICKLIFFE, KY 42087 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EU36N5XJJ6K4 | 2024-09-13 | 132 N 4TH ST, WICKLIFFE, KY, 42087, 9447, USA | PO BOX 276, WICKLIFFE, KY, 42087, 9447, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-18 |
Initial Registration Date | 2019-12-23 |
Entity Start Date | 1989-07-31 |
Fiscal Year End Close Date | Dec 19 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID RAMBO |
Role | PRESIDENT |
Address | FOURTH AND COURT STREET, WICKLIFFE, KY, 42087, USA |
Title | ALTERNATE POC |
Name | TRACY L HOBBS |
Role | ADMINISTRATIVE ASSISTANT |
Address | 297 KENTUCKY AVENUE, KEVIL, KY, 42053, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TRACY L HOBBS |
Role | ADMINISTRATIVE |
Address | 297 KENTUCKY AVENUE, KEVIL, KY, 42053, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LYNN N. HOPKINS | Director |
FRED CASE | Director |
JAMES E. BASS | Director |
BILL HOWLE | Director |
R. K. KELLEY, MAYOR | Director |
GREG TERRY | Director |
DAVID GALLAGHER | Director |
KENNY WILSON | Director |
WADE ADAMS | Director |
LYNN LANE | Director |
Name | Role |
---|---|
LLOYD KEY | Incorporator |
R. K. KELLEY | Incorporator |
Name | Role |
---|---|
DAVID RAMBO | President |
Name | Role |
---|---|
TODD COOPER | Treasurer |
Name | Role |
---|---|
BRUCE KIMBELL | Vice President |
Name | Role |
---|---|
JUDGE TODD COOPER | Registered Agent |
Name | Action |
---|---|
WICKLIFFE - BALLARD COUNTY RIVERPORT AUTHORITY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-24 |
Annual Report | 2022-04-28 |
Annual Report | 2021-03-30 |
Annual Report | 2020-07-07 |
Reinstatement | 2019-06-26 |
Reinstatement Approval Letter Revenue | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Amendment | 2019-06-26 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
EDB - Economic Development Bonds | Inactive | - | $600,000 | $300,000 | - | - | 2023-10-26 | Final |
Sources: Kentucky Secretary of State