Search icon

EDDYVILLE RIVERPORT AND INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

Name: EDDYVILLE RIVERPORT AND INDUSTRIAL DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jun 2002 (23 years ago)
Organization Date: 20 Jun 2002 (23 years ago)
Last Annual Report: 16 Mar 2025 (3 months ago)
Organization Number: 0539317
Industry: Water Transportation
Number of Employees: Small (0-19)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: 978 PORT AUTHORITY ROAD, PO Box 1057, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY

Registered Agent

Name Role
Holly Homra Registered Agent

Secretary

Name Role
DAVID HILL Secretary

Vice President

Name Role
DENNIS FAULKNER Vice President

Director

Name Role
DENNIS FAULKNER Director
GLEN KINDER Director
DAVID HILL Director
JERRY PEEK Director
CHRIS HOOKS Director
JAMIE WYNN Director
J D LEE Director
DAVID YOUNG Director
LILBURN ANN DENNEY Director
CHRIS SUTTON Director

Treasurer

Name Role
GLEN S KINDER Treasurer

President

Name Role
BILLY RAY COURSEY President

Incorporator

Name Role
JERRY L PEEK Incorporator

Unique Entity ID

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.

Unique Entity ID:
TR91X2DUCHE9
CAGE Code:
87TC0
UEI Expiration Date:
2026-02-06

Business Information

Division Name:
EDDYVILLE RIVERPORT & INDUSTRIAL DEVELOPMENT AUTHORITY INC.
Activation Date:
2025-02-10
Initial Registration Date:
2018-11-30

Form 5500 Series

Employer Identification Number (EIN):
611437739
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-16
Registered Agent name/address change 2024-02-05
Principal Office Address Change 2024-02-05
Reinstatement Approval Letter Revenue 2024-02-05
Reinstatement 2024-02-05

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27167.00
Total Face Value Of Loan:
27167.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27167.00
Total Face Value Of Loan:
27167.00
Date:
2020-03-05
Awarding Agency Name:
Department of Commerce
Transaction Description:
RIVERPORT MASTER PLAN
Obligated Amount:
70000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-07-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RBDG RURAL BUSINESS COOP OPPORTUNITY GRANT
Obligated Amount:
50000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-23
Type:
Planned
Address:
978 PORT AUTHORITY RD, EDDYVILLE, KY, 42038
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27167
Current Approval Amount:
27167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27270.39

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
EDB - Economic Development Bonds Inactive - $179,895 $75,000 - - 2021-10-28 Final

Sources: Kentucky Secretary of State