Search icon

ESTILL COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

Name: ESTILL COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jul 1992 (33 years ago)
Organization Date: 07 Jul 1992 (33 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0302605
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: P.O. BOX 421, 177 BROADWAY ST, IRVINE, KY 40336
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH A CRAWFORD Registered Agent

President

Name Role
Marty Snowden President

Secretary

Name Role
MIKE WILSON Secretary

Treasurer

Name Role
MIKE WILSON Treasurer

Vice President

Name Role
VERLON PREWITT Vice President

Director

Name Role
MIKE WILSON Director
BUTCH HARDY Director
William Hardy Director
Joyce Marcum Director
Beth O'Hair Director
Charlie Fauste Director
Marty Snowden Director
JOHN M. ST. CLAIR, JR. Director
REX JONES Director
RAY HAROLD HARDY, JR. Director

Incorporator

Name Role
WARREN J. HOFFMANN Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-21
Registered Agent name/address change 2018-10-09
Principal Office Address Change 2018-10-09
Annual Report 2018-06-28
Annual Report 2017-06-27

Sources: Kentucky Secretary of State