Name: | JESSAMINE COUNTY JOINT ECONOMIC DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1996 (29 years ago) |
Organization Date: | 05 Jul 1996 (29 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0418467 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 102 SOUTH FIRST STREET, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CRAIG MCANELLY | Registered Agent |
Name | Role |
---|---|
Scottie Perdue | Director |
Tony James | Director |
Clay Corman | Director |
Brett Setzer | Director |
Mary Newton | Director |
Dan Haney | Director |
DR LARRY ALLEN | Director |
CLAY CORMAN | Director |
BRUCE DAVIS | Director |
JOHN FITCH | Director |
Name | Role |
---|---|
Craig McAnelly | Officer |
Name | Role |
---|---|
WAYNE FOSTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report Amendment | 2024-05-06 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-14 |
Annual Report | 2018-06-06 |
Registered Agent name/address change | 2018-06-06 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
EDB - Economic Development Bonds | Active | - | $10,527,753 | $2,000,000 | - | - | 2024-05-30 | Final |
EDB - Economic Development Bonds | Inactive | - | $2,926,284 | $1,287,955 | - | - | 2023-05-25 | Final |
Sources: Kentucky Secretary of State