Search icon

PARADISE PARK REGIONAL INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

Name: PARADISE PARK REGIONAL INDUSTRIAL DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Apr 2003 (22 years ago)
Organization Date: 02 Apr 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0557404
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: MUHLENBERG ALLIANCE FOR PROGRESS, PO BOX 636, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON VINCENT Registered Agent

Vice President

Name Role
Wade Jenkins Vice President

President

Name Role
Tommy Caskey President

Secretary

Name Role
LOGAN PORTER Secretary

Treasurer

Name Role
LOGAN PORTER Treasurer

Director

Name Role
Roger Eaton Director
Jack Morris Director
Rip Wright Director
Wade Jenkins Director
LOGAN PORTER Director
GAVIN ROBERTS Director
LEE GREEN Director
HAYWARD SPINKS Director
CATHY SWITZER Director
DOUG EVERLY Director

Incorporator

Name Role
RODNEY KIRTLEY Incorporator
WAYNE HUNSAKER Incorporator
LARRY WHITAKER Incorporator
REID HAIRE Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-15
Annual Report Amendment 2023-12-18
Annual Report 2023-03-15
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-08-28
Annual Report 2019-07-02

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 - $500,000 $250,000 - - 2022-08-25 Final

Sources: Kentucky Secretary of State