Search icon

RICHMOND INDUSTRIAL DEVELOPMENT CORPORATION

Company Details

Name: RICHMOND INDUSTRIAL DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 1995 (29 years ago)
Organization Date: 15 Dec 1995 (29 years ago)
Last Annual Report: 08 Oct 2024 (6 months ago)
Organization Number: 0409168
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
Principal Office: P O BOX 250, RICHMOND, KY 404760250
Place of Formation: KENTUCKY

President

Name Role
John McPhearson President

Vice President

Name Role
Robbie Robertson Vice President

Secretary

Name Role
Tim Houck Secretary

Director

Name Role
Tim Houck Director
Robbie Robertson Director
Tim Ross Director
John McPhearson Director
Jeff Steele Director
Jake Campbell Director
Amy Scarborough Director
Kiki Creech Director
Jack Kelly Director
Robert A. Lilly Director

Registered Agent

Name Role
DAVID STIPES Registered Agent

Treasurer

Name Role
Robert A. Lilly Treasurer

Incorporator

Name Role
ANN L. DURHAM Incorporator
JAMES E. WORLEY Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
181009 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2024-02-23 2024-07-17
Document Name KYR10S151 Coverage Letter.pdf
Date 2024-02-24
Document Download

Filings

Name File Date
Annual Report Amendment 2024-10-08
Annual Report 2024-05-10
Annual Report Amendment 2023-06-07
Annual Report 2023-03-13
Annual Report 2022-04-21
Annual Report 2021-05-12
Annual Report 2020-06-05
Annual Report 2019-04-29
Annual Report Amendment 2018-06-14
Annual Report Amendment 2018-02-12

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 - $600,000 $300,000 - - 2020-06-25 Final

Sources: Kentucky Secretary of State