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: 05 Feb 2024 (a year 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TR91X2DUCHE9 2025-02-21 978 PORT AUTHORITY RD, EDDYVILLE, KY, 42038, 7337, USA 978 PORT AUTHORITY RD, PO BOX 1057, EDDYVILLE, KY, 42038, 7337, USA

Business Information

Congressional District 01
Activation Date 2024-02-26
Initial Registration Date 2018-11-30
Entity Start Date 2002-12-27
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGEL TRAVIS
Address 978 PORT AUTHORITY ROAD, PO BOX 1057, EDDYVILLE, KY, 42038, USA
Government Business
Title PRIMARY POC
Name JAMIE WYNN
Address 978 PORT AUTHORITY ROAD, PO BOX 1057, EDDYVILLE, KY, 42038, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDDYVILLE RIVERPORT AND INDUSTRIAL DEVELOPMENT AUTHORITY, INC. 401(K) PLAN 2023 611437739 2024-09-26 EDDYVILLE RIVERPORT AND INDUSTRIAL DEVELOPMENT AUTHORITY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 483000
Sponsor’s telephone number 2703889671
Plan sponsor’s address 615 W DALE AVE / PO BOX 1057, EDDYVILLE, KY, 42038

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

President

Name Role
BILLY RAY COURSEY President

Treasurer

Name Role
GLEN S KINDER Treasurer

Incorporator

Name Role
JERRY L PEEK Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-02-05
Reinstatement 2024-02-05
Registered Agent name/address change 2024-02-05
Principal Office Address Change 2024-02-05
Reinstatement Approval Letter Revenue 2024-02-05
Administrative Dissolution 2023-10-04
Annual Report 2022-05-19
Registered Agent name/address change 2021-05-04
Annual Report 2021-05-04
Annual Report 2020-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339020323 0420100 2013-04-23 978 PORT AUTHORITY RD, EDDYVILLE, KY, 42038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-04-23
Emphasis L: EISAOF, L: EISAX, P: MARITIME, L: MARITIME
Case Closed 2013-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170042 A01
Issuance Date 2013-05-16
Abatement Due Date 2013-06-12
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-06-11
Nr Instances 4
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.42(a)(1): Loose gear, such as slings, chains, bridles, blocks, and hooks, were not inspected, and/or defects were not corrected prior to reuse. a) Barge Dock - On or about 4/23/13, employees were exposed to struck-by hazards when the lifting chains were not inspected and repaired before use. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01002
Citaton Type Serious
Standard Cited 19170048 A01
Issuance Date 2013-05-16
Abatement Due Date 2013-06-12
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-06-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.48(a)(1): Danger zones at or adjacent to conveyors were not guarded to protect employees. a) Dock Conveyor - On or about 4/23/13, employees were exposed to amputation hazards when a belt and pulley was not guarded on the conveyor system. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01003
Citaton Type Serious
Standard Cited 19170050 C01
Issuance Date 2013-05-16
Abatement Due Date 2013-06-12
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-06-11
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.50(c)(1): Each crane and derrick was not tested as a unit quadrennially and examined annually. a) Barge Unloading - On or about 4/23/13, the Thunderbird 946 crane had not been inspected annually exposing employees to struck-by hazards. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2013-05-16
Abatement Due Date 2013-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-11
Nr Instances 5
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use: a) 978 Port Authority Rd - On or about 4/23/13, the employer did not maintain MSDS for all chemicals on-site including WD40, Ecoterra Hydrualic Oil, Prochem Grease Gun and other lubricants. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 02002
Citaton Type Other
Standard Cited 19170026 D01
Issuance Date 2013-05-16
Abatement Due Date 2013-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.26(d)(1): At least one Stokes basket stretcher, or its equivalent, was not available for each vessel being worked. a) Barge Dock - On or about 4/23/13, a stokes basket was not available at the dock. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1683488400 2021-02-02 0457 PPS 978 Port Authority Rd, Eddyville, KY, 42038-7337
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27167
Loan Approval Amount (current) 27167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27863
Servicing Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Servicing Lender Address 111 W Washington St, PRINCETON, KY, 42445-1907
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eddyville, LYON, KY, 42038-7337
Project Congressional District KY-01
Number of Employees 3
NAICS code 488310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27863
Originating Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Originating Lender Address PRINCETON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27270.39
Forgiveness Paid Date 2021-06-23

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