Search icon

GREATER OWENSBORO ECONOMIC DEVELOPMENT CORPORATION

Company Details

Name: GREATER OWENSBORO ECONOMIC DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 1993 (31 years ago)
Organization Date: 16 Dec 1993 (31 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0323941
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P.O. BOX 782, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

Director

Name Role
DAVID ADKISSON Director
Charlie Castlen Director
Mark Martin Director
W.M. NORRIS, JR. Director
DEAN STANLEY Director
JAMES M. MILLER, ESQ. Director
FRANK STAINBACK, ESQ. Director
Tom Watson Director

Registered Agent

Name Role
MARK MARTIN Registered Agent

President

Name Role
Amy Jackson President

Vice President

Name Role
Brian Wright Vice President

Incorporator

Name Role
EARL FISCHER Incorporator
CHARLES S. BULLOCK Incorporator
MALCOLM BRYANT Incorporator
GARY J. BRASWELL Incorporator
DEAN STANLEY Incorporator

Former Company Names

Name Action
INDUSTRY, INC. Old Name

Assumed Names

Name Status Expiration Date
GREATER OWENSBORO ECONOMIC DEVELOPMENT CORPORATION Inactive 2009-01-05

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-06
Annual Report 2022-03-15
Annual Report 2021-04-15
Registered Agent name/address change 2020-06-11
Annual Report 2020-06-11
Annual Report 2019-05-13
Annual Report 2018-10-15
Registered Agent name/address change 2018-05-30
Registered Agent name/address change 2017-05-19

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 Inactive - $423,500 $211,750 - - 2023-09-28 Final

Sources: Kentucky Secretary of State