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 |
Name | Role |
---|---|
JASON VINCENT | Registered Agent |
Name | Role |
---|---|
Wade Jenkins | Vice President |
Name | Role |
---|---|
Tommy Caskey | President |
Name | Role |
---|---|
LOGAN PORTER | Secretary |
Name | Role |
---|---|
LOGAN PORTER | Treasurer |
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 |
Name | Role |
---|---|
RODNEY KIRTLEY | Incorporator |
WAYNE HUNSAKER | Incorporator |
LARRY WHITAKER | Incorporator |
REID HAIRE | Incorporator |
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 |
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