Search icon

WEST KENTUCKY REGIONAL RIVERPORT AUTHORITY, INC.

Company Details

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

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

Business Information

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

Director

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

Incorporator

Name Role
LLOYD KEY Incorporator
R. K. KELLEY Incorporator

President

Name Role
DAVID RAMBO President

Treasurer

Name Role
TODD COOPER Treasurer

Vice President

Name Role
BRUCE KIMBELL Vice President

Registered Agent

Name Role
JUDGE TODD COOPER Registered Agent

Former Company Names

Name Action
WICKLIFFE - BALLARD COUNTY RIVERPORT AUTHORITY, INC. Old Name

Filings

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

Financial Incentive

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