Search icon

ECONOMIC DEVELOPMENT PARTNERSHIP INCORPORATED

Company Details

Name: ECONOMIC DEVELOPMENT PARTNERSHIP INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Sep 1992 (33 years ago)
Organization Date: 02 Sep 1992 (33 years ago)
Last Annual Report: 20 Dec 2023 (a year ago)
Organization Number: 0304759
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: PO BOX 1413, 101 NELSON TRIPP PLACE, FULTON, KY 42041-1413
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QHJEN8W9MRR3 2024-12-17 101 NELSON TRIPP PL, FULTON, KY, 42041, 1670, USA PO BOX 1413, FULTON, KY, 42041, USA

Business Information

Congressional District 01
Activation Date 2023-12-21
Initial Registration Date 2023-12-12
Entity Start Date 1992-08-14
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK WELCH
Role PRESIDENT
Address 101 NELSON TRIPP PLACE, FULTON, KY, 42041, USA
Government Business
Title PRIMARY POC
Name MARK WELCH
Role PRESIDENT
Address 101 NELSON TRIPP PLACE, FULTON, KY, 42041, USA
Past Performance Information not Available

Registered Agent

Name Role
Mark Welch Registered Agent

Director

Name Role
David Gallagher Director
Mike Gunn Director
Justin Jackson Director
Daniel Kimbell Director
Jim Martin Director
Amanda Morris Director
Adam Prehoda Director
Robert Rushing Director
Cubb Stokes Director
Debbie Weatherford Director

Officer

Name Role
Teressa Dowdy Officer
Mattea Mitchell Officer

Secretary

Name Role
Susan Malone Secretary

Treasurer

Name Role
Susan Malone Treasurer

Incorporator

Name Role
ROGER KEPHART Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement 2023-12-20
Registered Agent name/address change 2023-12-20
Reinstatement Approval Letter Revenue 2023-12-20
Reinstatement Certificate of Existence 2023-12-20
Administrative Dissolution 2017-10-09
Annual Report 2016-05-05
Annual Report 2015-05-13
Principal Office Address Change 2014-06-25
Annual Report 2014-06-25

Sources: Kentucky Secretary of State