Name: | GRAYSON/CARTER COUNTY INDUSTRIAL DEVELOPMENT AND ECONOMIC AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Aug 1994 (31 years ago) |
Organization Date: | 15 Aug 1994 (31 years ago) |
Last Annual Report: | 03 May 2017 (8 years ago) |
Organization Number: | 0334502 |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 301 W. MAIN ST., GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L. CAUMMISAR | Registered Agent |
Name | Role |
---|---|
SHERRY MCDAVID | Director |
MIKE JOHNSON | Director |
GEORGE STEELE | Director |
HELEN DOWD | Director |
DOUG MOORE | Director |
NICK T. DESANTIS | Director |
JAMES L. JOHNSON | Director |
SALLY H. YORK | Director |
CAROL HALL FRALEY | Director |
FRANCIS M. NASH | Director |
Name | Role |
---|---|
DOUG MOORE | Vice President |
Name | Role |
---|---|
ROBERT L. CAUMMISAR | Incorporator |
Name | Role |
---|---|
Robert L Caummisar | Signature |
Name | Role |
---|---|
Robert L Caummisar | Secretary |
Name | Role |
---|---|
Jack Strother jr | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-10-16 |
Annual Report Return | 2018-08-03 |
Annual Report | 2017-05-03 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-23 |
Annual Report | 2014-04-08 |
Annual Report | 2013-02-22 |
Annual Report | 2012-02-03 |
Annual Report | 2011-02-21 |
Sources: Kentucky Secretary of State