Search icon

GRAYSON/CARTER COUNTY INDUSTRIAL DEVELOPMENT AND ECONOMIC AUTHORITY, INC.

Company Details

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

Registered Agent

Name Role
ROBERT L. CAUMMISAR Registered Agent

Director

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

Vice President

Name Role
DOUG MOORE Vice President

Incorporator

Name Role
ROBERT L. CAUMMISAR Incorporator

Signature

Name Role
Robert L Caummisar Signature

Secretary

Name Role
Robert L Caummisar Secretary

Treasurer

Name Role
Jack Strother jr Treasurer

Filings

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