Search icon

PINE RIDGE REGIONAL INDUSTRIAL AUTHORITY, INC.

Company Details

Name: PINE RIDGE REGIONAL INDUSTRIAL AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Mar 2000 (25 years ago)
Organization Date: 13 Mar 2000 (25 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0490998
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: PINE RIDGE IDA, 941 N MAIN STREET, HAZARD, KY 41701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GTK7LL1NUNG9 2025-02-15 941 N MAIN ST, HAZARD, KY, 41701, 1377, USA 941 N MAIN STREET, HAZARD, KY, 41701, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-03-05
Initial Registration Date 2017-10-28
Entity Start Date 2000-03-13
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COURTNEY YOUNG
Role ECONOMIC DEVELOPMENT COORDINATOR
Address 941 N MAIN STREET, HAZARD, KY, 41701, USA
Government Business
Title PRIMARY POC
Name COURTNEY YOUNG
Role ECONOMIC DEVELOPMENT COORDINATOR
Address 941 N MAIN STREET, HAZARD, KY, 41701, USA
Past Performance Information not Available

Director

Name Role
DANNY R. BREWER Director
ROBERT SMITH Director
ALAN BANKS Director
BRUCE HERALD Director
KELLI RATLIFF EVANS Director
Jamie Shuler Director
Kacey Davidson Director
Oneida McIntosh Director
FRANK NOBLE Director
STEVE HALE Director

Registered Agent

Name Role
KELLI RATFLIFF-EVANS Registered Agent

President

Name Role
KELLI RATLIFF EVANS President

Secretary

Name Role
ALAN BANKS Secretary

Treasurer

Name Role
ALAN BANKS Treasurer

Vice President

Name Role
BRUCE HERALD Vice President

Incorporator

Name Role
DARRELL BUMGARDNER Incorporator
L.C. REESE Incorporator
ROBERT RAY DRAKE Incorporator
ROBERT CORNETT Incorporator
JIMMIE HERALD Incorporator

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-14
Annual Report 2020-05-01
Registered Agent name/address change 2019-12-03
Annual Report 2019-06-12
Annual Report 2018-05-18
Principal Office Address Change 2017-10-12
Registered Agent name/address change 2017-10-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1363247 Corporation Unconditional Exemption 941 NORTH MAIN STREET, HAZARD, KY, 41701-1377 2017-09
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Single Organization Support
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-11-15
Revocation Posting Date 2017-09-26
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_61-1363247_PINERIDGEREGIONALINDUSTRIALAUTHORITYINC_03152017.tif

Form 990-N (e-Postcard)

Organization Name PINE RIDGE REGIONAL INDUSTRIAL AUTHORITY INC
EIN 61-1363247
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 941 North Main Street, Hazard, KY, 41701, US
Principal Officer's Name Kelli Ratliff-Evans
Principal Officer's Address 941 North Main Street, Hazard, KY, 41701, US
Website URL Pine Ridge Regional Industrial Authority
Organization Name PINE RIDGE REGIONAL INDUSTRIAL AUTHORITY INC
EIN 61-1363247
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 941 North Main Street, Hazard, KY, 41701, US
Principal Officer's Name Kelli Ratliff-Evans
Principal Officer's Address PO Box 429, Campton, KY, 41301, US
Organization Name PINE RIDGE REGIONAL INDUSTRIAL AUTHORITY INC
EIN 61-1363247
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 941 N Main Street, Hazard, KY, 41701, US
Principal Officer's Name Kelli Ratliff-Evans
Principal Officer's Address PO Box 429, Campton, KY, 41301, US
Organization Name PINE RIDGE REGIONAL INDUSTRIAL AUTHORITY INC
EIN 61-1363247
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 941 North Main Street, Hazard, KY, 41701, US
Principal Officer's Name Robert Smith
Principal Officer's Address PO Box 557, Beattyville, KY, 41311, US

Sources: Kentucky Secretary of State