Name: | CAVE RUN WATER COMMISSION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 2001 (24 years ago) |
Organization Date: | 25 May 2001 (24 years ago) |
Last Annual Report: | 30 Jun 2023 (2 years ago) |
Organization Number: | 0516473 |
ZIP code: | 40387 |
City: | Wellington, Pomeroyton |
Primary County: | Menifee County |
Principal Office: | 7533 HWY 1693, WELLINGTON, KY 40387 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XN9NEQR794N1 | 2024-06-01 | 7533 HIGHWAY 1693, WELLINGTON, KY, 40387, 8201, USA | PO BOX 20, WELLINGTON, KY, 40387, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-06 |
Initial Registration Date | 2022-04-26 |
Entity Start Date | 2001-05-25 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EDWARD BRYANT |
Role | CHAIRMAN |
Address | PO BOX 20, WELLINGTON, KY, 40387, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EDWARD BRYANT |
Role | CHAIRMAN |
Address | PO BOX 20, WELLINGTON, KY, 40387, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
EDWARD BRYANT | Registered Agent |
Name | Role |
---|---|
OSCAR BREWER | Vice Chairman |
Name | Role |
---|---|
EDWARD BRYANT | Chairman |
Name | Role |
---|---|
Mike Helton | Secretary |
Name | Role |
---|---|
Mike Helton | Treasurer |
Name | Role |
---|---|
Mike Helton | Director |
OSCAR BREWER | Director |
NATHAN MEADE | Director |
SHANNON ELAM | Director |
Edward Bryant | Director |
KEITH MCGUIRE | Director |
JOY MULLINS | Director |
GAY CAMPBELL | Director |
DENNIS GULLEY | Director |
MIKE MARTIN | Director |
Name | Role |
---|---|
KEITH MCGUIRE | Incorporator |
DENNIS GULLEY | Incorporator |
MIKE MARTIN | Incorporator |
JOY MULLINS | Incorporator |
GAY CAMPBELL | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
45306 | Wastewater | KPDES Gen'l Water Treatment | Approval Issued | 2024-11-27 | 2024-11-27 | |||||||||
|
||||||||||||||
45306 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2011-07-06 | 2011-07-06 | |||||||||
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Principal Office Address Change | 2023-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-26 |
Reinstatement | 2021-12-02 |
Reinstatement Certificate of Existence | 2021-12-02 |
Reinstatement Approval Letter Revenue | 2021-12-01 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-12 |
Reinstatement | 2019-12-27 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C21165L337140 | Department of Agriculture | 10.760 - WATER AND WASTE DISPOSAL SYSTEMS FOR RURAL COMMUNITIES | 2008-12-04 | 2008-12-04 | DIRECT DOMESTIC WATER LOANS - REGULAR - PUBLIC BODY | |||||||||||||||||||||
|
||||||||||||||||||||||||||
C21165G334626 | Department of Agriculture | 10.760 - WATER AND WASTE DISPOSAL SYSTEMS FOR RURAL COMMUNITIES | 2008-12-04 | 2008-12-04 | DOMESTIC WATER GRANTS - REGULAR | |||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-23 | 2024 | Transportation Cabinet | Department Of Highways | Highway Utility Relocation | Hghy Utility Relocation | 5112 |
Sources: Kentucky Secretary of State