Name: | PENNYRILE INDUSTRIAL MANAGERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Apr 1997 (28 years ago) |
Organization Date: | 22 Apr 1997 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0431821 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 2800 Fort Campbell Blvd, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carter Hendricks | Registered Agent |
Name | Role |
---|---|
SHELAH SHELTON | Director |
PAT MASON | Director |
PAT PILLERI | Director |
Tony Prim | Director |
Carter Hendricks | Director |
Tom Lilienthal | Director |
Name | Role |
---|---|
KIM SCHIPPERS | Incorporator |
Name | Role |
---|---|
Tony Prim | Officer |
Name | Role |
---|---|
Carter Hendricks | President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-10 |
Registered Agent name/address change | 2019-04-10 |
Annual Report | 2018-05-24 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 14.81 | $0 | $74,998 | 0 | 0 | 2005-12-02 | Final |
Sources: Kentucky Secretary of State