Search icon

KNOTT COUNTY WATER AND SEWER, INC.

Company Details

Name: KNOTT COUNTY WATER AND SEWER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 2003 (22 years ago)
Organization Date: 16 Apr 2003 (22 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0558283
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 41773
City: Vicco, Allock, Amburgey
Primary County: Perry County
Principal Office: 7777 BIG BRANCH ROAD, VICCO, KY 41773
Place of Formation: KENTUCKY

Registered Agent

Name Role
CALVIN R. TACKETT Registered Agent

Vice President

Name Role
Phillip Dion Slone Vice President

President

Name Role
Don Gibson President

Secretary

Name Role
Ricky McDaniel Secretary

Treasurer

Name Role
Ricky McDaniel Treasurer

Director

Name Role
Don Gibson Director
Freddy Williams Director
Jeremy Goodson Director
Ricky McDaniel Director
Phillip Dion Slone Director
ALICE RITCHIE Director
DALE HAMILTON Director
DELORES ALLEN Director
RHETT GIBSON Director
MACARTHUR COMBS Director

Incorporator

Name Role
REVA CAMPBELL Incorporator

Assumed Names

Name Status Expiration Date
THE KNOTT COUNTY WATER AND SEWER DISTRICT Expiring 2025-03-16

Filings

Name File Date
Annual Report 2024-04-23
Annual Report 2023-05-16
Registered Agent name/address change 2023-05-16
Annual Report 2022-06-14
Registered Agent name/address change 2021-09-21
Annual Report 2021-07-06
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Name Renewal 2020-02-07
Annual Report 2019-06-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-09 2025 Energy and Environment Cabinet Department for Natural Resources Grants Prog Adm Cst-Outside Vend-1099 865268.76
Executive 2023-08-24 2024 Energy and Environment Cabinet Department for Natural Resources Grants Prog Adm Cst-Outside Vend-1099 84630

Sources: Kentucky Secretary of State