Search icon

BOWLING GREEN AREA ECONOMIC DEVELOPMENT AUTHORITY, INC.

Company Details

Name: BOWLING GREEN AREA ECONOMIC DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jun 1998 (27 years ago)
Organization Date: 18 Jun 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0458097
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 710 COLLEGE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

President

Name Role
Ron Bunch President

Director

Name Role
Travis Keller Director
Andy Barker Director
Julie Milam Director
MS. MARGARET GRISSOM Director
FRANK ST. CHARLES Director
BARRY BRAY Director
BJ BOOTH Director
EDDY BARBER Director
RICK WILSON Director
LOWELL GUTHRIE Director

Incorporator

Name Role
E. WARD BEGLEY II Incorporator

Registered Agent

Name Role
William Wade Registered Agent

Former Company Names

Name Action
THE BOWLING GREEN WARREN COUNTY INDUSTRIAL AUTHORITY I, INC. Merger
THE BOWLING GREEN WARREN COUNTY INDUSTRIAL AUTHORITY II, INC. Merger
BOWLING GREEN-WARREN COUNTY INDUSTRIAL AUTHORITY III, INC. Merger
BOWLING GREEN-WARREN COUNTY INDUSTRIAL AUTHORITY IV, INC. Merger
BOWLING GREEN-WARREN COUNTY INDUSTRIAL AUTHORITY VI, INC. Merger
BOWLING GREEN-WARREN COUNTY INDUSTRIAL PARK AUTHORITY I, INC. Old Name
BOWLING GREEN WARREN COUNTY INDUSTRIAL PARK AUTHORITY II, INC. Old Name
BOWLING GREEN-WARREN COUNTY INDUSTRIAL PARK AUTHORITY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-07-08
Annual Report 2019-04-19
Annual Report 2018-04-16
Annual Report 2017-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1329659 Corporation Unconditional Exemption 710 COLLEGE ST, BOWLING GREEN, KY, 42101-2131 1999-01
In Care of Name % MARGARET GRISSON
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 8754370
Income Amount 1120837
Form 990 Revenue Amount 1120837
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BOWLING GREEN AREA ECONOMIC DEVELOPMENT AUTHORITY INC
EIN 61-1329659
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name BOWLING GREEN AREA ECONOMIC DEVELOPMENT AUTHORITY INC
EIN 61-1329659
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name BOWLING GREEN AREA ECONOMIC DEVELOPMENT AUTHORITY INC
EIN 61-1329659
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name BOWLING GREEN AREA ECONOMIC DEVELOPMENT AUTHORITY INC
EIN 61-1329659
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name BOWLING GREEN ECONOMIC DEVELOPMENT AUTHORITY INC
EIN 61-1329659
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name BOWLING GREEN ECONOMIC DEVELOPMENT AUTHORITY INC
EIN 61-1329659
Tax Period 201612
Filing Type P
Return Type 990O
File View File

Sources: Kentucky Secretary of State