APPALACHIAN INDUSTRIAL AUTHORITY, INC.

Name: | APPALACHIAN INDUSTRIAL AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 2000 (25 years ago) |
Organization Date: | 20 Nov 2000 (25 years ago) |
Last Annual Report: | 18 Apr 2025 (4 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 |
Name | Role |
---|---|
Economic Development Coordinator | Registered Agent |
Name | Role |
---|---|
DORIS ADAMS | Secretary |
Name | Role |
---|---|
LARRY WEBSTER | Incorporator |
JIM SPENCER | Incorporator |
D. CHARLES DIXON | Incorporator |
Name | Role |
---|---|
DORIS ADAMS | Treasurer |
Name | Role |
---|---|
JEANETTE LADD | President |
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 |
Name | File Date |
---|---|
Annual Report | 2025-04-18 |
Annual Report | 2024-05-24 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2023-06-29 |
Reinstatement | 2022-05-03 |
This company hasn't received any reviews.
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