Search icon

SCOTTSVILLE-ALLEN COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

Name: SCOTTSVILLE-ALLEN COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 May 1991 (34 years ago)
Organization Date: 06 May 1991 (34 years ago)
Last Annual Report: 25 Jun 2012 (13 years ago)
Organization Number: 0286033
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: PO BOX 490, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTTSVILLE-ALLEN COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC. Registered Agent

Chairman

Name Role
C Jordan Clarke Chairman

Secretary

Name Role
Emil Simmons Secretary

Treasurer

Name Role
Aaron Woosley Treasurer

Director

Name Role
Aaron Woosley Director
Emil Simmons Director
C Jordan Clarke Director
GLORIA MADISON Director
JAMES S. TURNER Director
LARRY K. WILCHER Director
JOHN EMERY Director
MORRIS GRUBBS Director

Incorporator

Name Role
GLORIA MADISON Incorporator
JAMES S. TURNER Incorporator
LARRY K. WILCHER Incorporator
JOHN EMERY Incorporator
MORRIS GRUBBS Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-25
Annual Report 2011-07-20
Registered Agent name/address change 2010-06-30
Annual Report 2010-06-30
Registered Agent name/address change 2010-04-20
Annual Report 2009-06-29
Registered Agent name/address change 2008-10-15
Annual Report 2008-03-31
Annual Report 2007-04-27

Sources: Kentucky Secretary of State