Name: | MOREHEAD - ROWAN COUNTY ECONOMIC DEVELOPMENT COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Sep 1991 (34 years ago) |
Organization Date: | 26 Sep 1991 (34 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0291267 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 150 E. FIRST STREET, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Rowe | Vice President |
Name | Role |
---|---|
Joy Brown | President |
Name | Role |
---|---|
Jennifer Anderson | Secretary |
Name | Role |
---|---|
Paul Goodpaster | Director |
Joseph Morgan | Director |
DONALD LLOYD | Director |
Harry Clark | Director |
LAURA WHITE-BROWN | Director |
Mike Knudson | Director |
Shana Savard-Hogge | Director |
Susan Thomas | Director |
LARRY BREEZE | Director |
CLYDE THOMAS | Director |
Name | Role |
---|---|
JASON D. SLONE | Registered Agent |
Name | Role |
---|---|
LARRY BREEZE | Incorporator |
CLYDE THOMAS | Incorporator |
DR. CHARLES M. DERRICKSO | Incorporator |
LARRY FANNIN | Incorporator |
WAVERLY JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-06-30 |
Annual Report | 2023-06-30 |
Reinstatement Certificate of Existence | 2022-06-15 |
Principal Office Address Change | 2022-06-15 |
Registered Agent name/address change | 2022-06-15 |
Reinstatement | 2022-06-15 |
Reinstatement Approval Letter Revenue | 2022-06-13 |
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
EDB - Economic Development Bonds | Inactive | - | $2,300,000 | $599,414 | - | - | 2023-04-27 | Final |
Sources: Kentucky Secretary of State