Search icon

OHIO RIVER FERRY AUTHORITY, INC.

Company Details

Name: OHIO RIVER FERRY AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Sep 1994 (31 years ago)
Organization Date: 06 Sep 1994 (31 years ago)
Last Annual Report: 06 Mar 2025 (2 months ago)
Organization Number: 0335406
Industry: Water Transportation
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: % CRITTENDEN CO. JUDGE/EXECUTIVE, CRITTENDEN CO. OFFICE COMPLEX, 200 INDUSTRIAL DR., STE. A., MARION, KY 42064
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD THOMAS Registered Agent

President

Name Role
Chad Thomas President

Secretary

Name Role
BILLY FOX Secretary

Vice President

Name Role
BRIAN JOYNER Vice President

Director

Name Role
BRIAN JOYNER Director
BILLY FOX Director
Chad Thomas Director
Perry Newcom Director
PERCY COOK Director
RICHARD CONRAD Director
DONALD RAY JOYNER Director

Incorporator

Name Role
PERCY COOK Incorporator
RICHARD CONRAD Incorporator
DONALD RAY JOYNER Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-03-04
Principal Office Address Change 2024-03-04
Annual Report 2023-05-31
Annual Report 2022-08-18
Annual Report 2021-05-19
Annual Report 2020-06-23
Registered Agent name/address change 2019-06-25
Annual Report 2019-06-25

Sources: Kentucky Secretary of State