Search icon

NORTHEAST KENTUCKY REGIONAL INDUSTRIAL AUTHORITY INC.

Company Details

Name: NORTHEAST KENTUCKY REGIONAL INDUSTRIAL AUTHORITY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1998 (27 years ago)
Organization Date: 11 Jun 1998 (27 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0457800
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 32 FIVCO COURT, GRAYSON, KY 41143-6107
Place of Formation: KENTUCKY

Director

Name Role
JOHN LYNCH Director
RICHARD MARTIN Director
A.V. RASH Director
VALERIE N. SMITH Director
C.W. STEVENS Director
DR. ANGELINE DVORAK Director

Registered Agent

Name Role
DONALD YATES Registered Agent

Incorporator

Name Role
BILLY JOE ROSS Incorporator
DAVID BLAIR Incorporator
JOE D. KITCHEN Incorporator
ROBERT CARPENTER Incorporator
ROGER JORDAN Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NK9NBERRYAX3
CAGE Code:
8EYB2
UEI Expiration Date:
2025-03-14

Business Information

Doing Business As:
NORTHEAST KENTUCKY REGIONAL INDUSTRIAL AUTHORITY INC
Division Name:
NORTHEAST KENTUCKY REGIONAL INDUSTRIAL AUTHORITY, INC.
Activation Date:
2024-03-18
Initial Registration Date:
2019-09-24

Assumed Names

Name Status Expiration Date
EAST PARK Inactive 2020-12-30

Filings

Name File Date
Annual Report 2024-05-08
Annual Report Amendment 2024-05-08
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Annual Report 2022-06-06

USAspending Awards / Financial Assistance

Date:
2023-03-23
Awarding Agency Name:
Appalachian Regional Commission
Transaction Description:
LDD ADMINISTRATIVE GRANT
Obligated Amount:
100819.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
Awarding Agency Name:
Appalachian Regional Commission
Transaction Description:
BUSINESS SITE DEVELOPMENT
Obligated Amount:
2000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

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 - $1,500,000 $750,000 - - 2023-03-30 Final

Sources: Kentucky Secretary of State