Search icon

GREEN RIVER REGIONAL INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

Name: GREEN RIVER REGIONAL INDUSTRIAL DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1999 (26 years ago)
Organization Date: 29 Mar 1999 (26 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0471794
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: C/O GRRIDA, 300 PEACH ALLEY, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON S. CHINN Registered Agent

Director

Name Role
LARRY MAYFIELD Director
JIM FALLIN Director
DOUG WOOD Director
LEE GREEN Director
JON LAWSON Director
HAYWARD SPINKS Director
SONNY RENFROW Director
KYLE AUD Director
TRAVIS ROBBINS Director

Incorporator

Name Role
REID HAIRE Incorporator
LARRY B. WHITAKER Incorporator
JACK MCCASLIN Incorporator
DUDLEY COOPER Incorporator
RODNEY KIRTLEY Incorporator

President

Name Role
BRANDON FERGUSON President

Vice President

Name Role
WADE GAYNOR Vice President

Treasurer

Name Role
BOBBY COX Treasurer

Filings

Name File Date
Annual Report 2024-03-26
Registered Agent name/address change 2024-03-26
Principal Office Address Change 2024-03-26
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-07-08
Principal Office Address Change 2021-02-17
Annual Report 2021-02-17
Registered Agent name/address change 2020-08-14

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 Active - $445,000 $222,500 - - 2024-08-29 Final
EDB - Economic Development Bonds Inactive - $445,000 $222,500 - - 2023-10-26 Final

Sources: Kentucky Secretary of State