Name: | LEITCHFIELD/GRAYSON COUNTY INDUSTRIAL DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 2001 (24 years ago) |
Organization Date: | 16 Feb 2001 (24 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 0510800 |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 361, LEITCHFIELD, KY 42755-0361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM THOMASON | Director |
LINDELL SHARP | Director |
DAVID BENNETT | Director |
GEORGE BASHAM | Director |
BOB CRAWFORD | Director |
EARL GLENN | Director |
KENNETH GOFF | Director |
LAHOMA MAJORS | Director |
CLAUDE MCCUBBIN | Director |
HOWARD WILLIAMS | Director |
Name | Role |
---|---|
WILLIAM H. THOMASON | Registered Agent |
Name | Role |
---|---|
DAVID BENNETT | Incorporator |
GEORGE BASHAM | Incorporator |
HOWARD LEE | Incorporator |
BOB CRAWFORD | Incorporator |
EARL GLENN | Incorporator |
KENNETH GOFF | Incorporator |
LAHOMA MAJORS | Incorporator |
CLAUDE MCCUBBIN | Incorporator |
LINDELL SHARP | Incorporator |
WILLIAM THOMASON | Incorporator |
Name | Role |
---|---|
WILLIAM THOMASON | President |
Name | Role |
---|---|
ROBERT CRAWFORD | Secretary |
Name | Role |
---|---|
ROBERT CRAWFORD | Treasurer |
Name | Role |
---|---|
RYAN BRATCHER | Vice President |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-19 |
Annual Report | 2021-04-28 |
Annual Report | 2020-04-07 |
Sources: Kentucky Secretary of State