Search icon

OHIO COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

Name: OHIO COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Mar 1991 (34 years ago)
Organization Date: 06 Mar 1991 (34 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0283629
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 130, E WASHINGTON ST, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL SANDEFUR Registered Agent

Director

Name Role
DWIGHT WILSON Director
JON LAWSON Director
BOBBY LITTRELL Director
W. M. MARTIN Director
Darren Luttrell Director
Jason Bullock Director
David Figg Director
CeCe Robinson Director
JOHN BURDEN Director

Incorporator

Name Role
E. GLENN MILLER Incorporator

Vice President

Name Role
Jason Bullock Vice President

President

Name Role
Paul Sandefur President

Treasurer

Name Role
Anne Melton Treasurer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-28
Annual Report 2023-03-20
Annual Report 2022-03-07
Principal Office Address Change 2021-09-08
Annual Report 2021-09-08
Registered Agent name/address change 2021-03-04
Annual Report Amendment 2020-12-14
Annual Report 2020-02-28
Registered Agent name/address change 2020-02-28

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 - - 2022-08-25 Final

Sources: Kentucky Secretary of State