Search icon

WEST KENTUCKY REGIONAL INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

Name: WEST KENTUCKY REGIONAL INDUSTRIAL DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Apr 1998 (27 years ago)
Organization Date: 15 Apr 1998 (27 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0455143
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: P.O. BOX 874, 207 N. ELM STREET, HENDERSON, KY 42419-0874
Place of Formation: KENTUCKY

Registered Agent

Name Role
Missy Vanderpool Registered Agent

President

Name Role
Steve Whitsell President

Secretary

Name Role
Bill Latta Secretary

Treasurer

Name Role
Bill Latta Treasurer

Vice President

Name Role
Jeremy Curtis Vice President

Director

Name Role
Steve Whitsell Director
Bill Latta Director
Mike Farris Director
Colonel Jay Jones Director
Jeremy Curtis Director
Jeff Duncan Director
JON SIGHTS Director
PHILLIP BRANSON Director
STEVE WHITSELL Director
BRENDA PUCKETT Director

Incorporator

Name Role
SANDY LEE WATKINS Incorporator
LARRY B WHITAKER Incorporator
JAMES R TOWNSEND Incorporator
JAMES D VEATCH Incorporator

Assumed Names

Name Status Expiration Date
FOUR STAR INDUSTRIAL PARK Inactive 2009-10-14

Filings

Name File Date
Annual Report 2024-03-26
Registered Agent name/address change 2024-03-26
Annual Report 2023-05-25
Registered Agent name/address change 2023-05-25
Annual Report 2022-05-16
Principal Office Address Change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-07-31
Annual Report 2019-08-08
Registered Agent name/address change 2018-09-20

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 - $1,400,000 $700,000 - - 2023-06-29 Final

Sources: Kentucky Secretary of State