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 |
Name | Role |
---|---|
John McPhearson | President |
Name | Role |
---|---|
Robbie Robertson | Vice President |
Name | Role |
---|---|
Tim Houck | Secretary |
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 |
Name | Role |
---|---|
DAVID STIPES | Registered Agent |
Name | Role |
---|---|
Robert A. Lilly | Treasurer |
Name | Role |
---|---|
ANN L. DURHAM | Incorporator |
JAMES E. WORLEY | Incorporator |
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 | |||||||||
|
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 |
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