Search icon

LANCASTER-GARRARD COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

Name: LANCASTER-GARRARD COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Mar 1993 (32 years ago)
Organization Date: 24 Mar 1993 (32 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0313079
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: P. O. BOX 491, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID LAND Registered Agent

Secretary

Name Role
DAVID LAND Secretary

President

Name Role
ANTHONY ROY President

Vice President

Name Role
JASON GAFFNEY Vice President

Treasurer

Name Role
ERIC CALDWELL Treasurer

Director

Name Role
David Land Director
Anthony Roy Director
Jason Gaffney Director
Jason Seybold Director
Laura Richard Director
Paul Purcell Director
Eric Caldwell Director
William Stevens Director
RAY HAMMONDS Director
BILLY MOSS Director

Incorporator

Name Role
RAY HAMMONDS Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-07-03
Annual Report 2022-05-18
Annual Report 2021-03-26
Annual Report 2020-05-05
Annual Report 2019-08-06
Annual Report 2018-08-20
Registered Agent name/address change 2017-06-30
Annual Report 2017-06-30
Sixty Day Notice Return 2016-10-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
EDB - Economic Development Bonds Active - $580,000 $290,000 - - 2024-05-30 Final

Sources: Kentucky Secretary of State