CYNTHIANA/HARRISON COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC.

Name: | CYNTHIANA/HARRISON COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1995 (30 years ago) |
Organization Date: | 09 May 1995 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0346582 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | PO BOX 670, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE RAVENCRAFT | Vice President |
Name | Role |
---|---|
Acey Terhune | Director |
SHEILA CURRANS | Director |
MIKE RAVENCRAFT | Director |
STEVE SNAPP | Director |
Shoney McNabb | Director |
JAMES A. BROWN | Director |
CHARLES M. SWINFORD | Director |
LARRY JUDY | Director |
RALPH KARSNER | Director |
JENNY LYNN HATTER | Director |
Name | Role |
---|---|
MICHAEL P. RAYMOND | Incorporator |
Name | Role |
---|---|
EDWIN M. CULBERTSON | Registered Agent |
Name | Role |
---|---|
FRAZER D. LEBUS | President |
Name | Role |
---|---|
GARNETT T FURNISH | Secretary |
Name | Role |
---|---|
GARNETT T FURNISH | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State