Search icon

APPALACHIAN INDUSTRIAL AUTHORITY, INC.

Company Details

Name: APPALACHIAN INDUSTRIAL AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Nov 2000 (24 years ago)
Organization Date: 20 Nov 2000 (24 years ago)
Last Annual Report: 24 May 2024 (10 months ago)
Organization Number: 0505630
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 941 N. MAIN STREET, HAZARD, KY 41701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MHRCT5WQL8L6 2025-04-29 941 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 2024-05-01
Initial Registration Date 2016-06-01
Entity Start Date 2004-09-07
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 561110, 813910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COURTNEY YOUNG
Address 941 N MAIN STREET, HAZARD, KY. 41701, HAZARD, KY, 41701, USA
Title ALTERNATE POC
Name ANGELIA HALL
Address 941 N. MAIN STREET, HAZARD, KY, 41701, USA
Government Business
Title PRIMARY POC
Name COURTNEY YOUNG
Address 941 N MAIN STREET, HAZARD, KY. 41701, HAZARD, KY, 41701, USA
Title ALTERNATE POC
Name ANGELIA HALL
Address 941 N. MAIN ST., HAZARD, KY, 41701, USA
Past Performance
Title PRIMARY POC
Name ANGELIA HALL
Address 941 N. MAIN STREET, HAZARD, KY, 41701, USA
Title ALTERNATE POC
Name ANGELIA HALL
Address 941 N. MAIN ST., HAZARD, KY, 41701, USA

Registered Agent

Name Role
Economic Development Coordinator Registered Agent

Secretary

Name Role
DORIS ADAMS Secretary

Treasurer

Name Role
DORIS ADAMS Treasurer

President

Name Role
JEANETTE LADD President

Director

Name Role
Robert Branham Director
DORIS ADAMS Director
Ronald Wright Director
JEANETTE LADD Director
Tyler Burke Director
Missy Allen Director
Chad Cornett Director
D. CHARLES DIXON Director
LARRY WEBSTER Director
JIM SPENCER Director

Incorporator

Name Role
D. CHARLES DIXON Incorporator
LARRY WEBSTER Incorporator
JIM SPENCER Incorporator

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-29
Registered Agent name/address change 2023-06-29
Reinstatement Certificate of Existence 2022-05-03
Reinstatement 2022-05-03
Registered Agent name/address change 2022-05-03
Reinstatement Approval Letter Revenue 2022-05-02
Administrative Dissolution 2021-10-19
Annual Report 2020-09-18
Reinstatement Certificate of Existence 2020-01-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70FBR423P00000100 2023-04-19 2024-05-18 2024-06-22
Unique Award Key CONT_AWD_70FBR423P00000100_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 57932.74
Current Award Amount 93932.74
Potential Award Amount 93932.74

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CLOSEOUT AND DE-OBLIGATE EXCESS FUNDS ON PURCHASE ORDER 70FBR423P000000100 FOR THE LEASE OF MOBILE HOME PADS AT GATEWAY INDUSTRIAL PARK IN SUPPORT OF DR-4663-KY. EXCESS FUNDS IN THE AMOUNT OF $14,067.26 HAVE
NAICS Code 721211: RV (RECREATIONAL VEHICLE) PARKS AND CAMPGROUNDS
Product and Service Codes X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES

Recipient Details

Recipient APPALACHIAN INDUSTRIAL AUTHORITY INC
UEI MHRCT5WQL8L6
Recipient Address UNITED STATES, 941 N MAIN ST, HAZARD, PERRY, KENTUCKY, 417011377

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-18 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 3000
Executive 2023-08-14 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2300

Sources: Kentucky Secretary of State