Name: | GRAYSON AREA DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 22 Jan 1993 (32 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0310331 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 132 EAST MAIN ST., GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
TIMOTHY WILSON | Registered Agent |
Name | Role |
---|---|
TIM WILSON | President |
Name | Role |
---|---|
Chris McFarland | Secretary |
Name | Role |
---|---|
Tim Wilson | Treasurer |
Name | Role |
---|---|
Mike Akers | Vice President |
Name | Role |
---|---|
Tim Wilson | Director |
TIM WILSON | Director |
TIMOTHY WILSON | Director |
HOMER T. WOMACK | Director |
MICKEY F. MILLER | Director |
Name | Role |
---|---|
RUTH HANEY | Incorporator |
DYER'S FURNITURE & APPLI | Incorporator |
FARMERS HARDWARE COMPANY | Incorporator |
FARMERS HARDWARE FARM MA | Incorporator |
VAN E. BAKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-24 |
Annual Report | 2018-07-02 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-22 |
Sources: Kentucky Secretary of State