Search icon

ELK HILL REGIONAL INDUSTRIAL AUTHORITY, INC.

Company Details

Name: ELK HILL REGIONAL INDUSTRIAL AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 2003 (21 years ago)
Organization Date: 08 Dec 2003 (21 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0573717
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 102 RICHMOND ROAD, STE 201, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID WATSON Registered Agent

Vice President

Name Role
Allan Robinson Vice President

Director

Name Role
HIRAM CORNETT Director
DAVID WATSON Director
TERRY GRAY Director
WILLIAM SEXTON Director
DUSTIN FELTNER Director
ALLAN ROBINSON Director
Kenny Smith Director
CHARLIE MCWHORTER Director
RICHARD FARMER Director
RHONDA BRASHEAR Director

Incorporator

Name Role
JUDGE JAMES GARRISON Incorporator
JUDGE KENNETH WITT Incorporator
JUDGE RAYMOND SMITH Incorporator

President

Name Role
David Watson President

Secretary

Name Role
Dustin Feltner Secretary

Treasurer

Name Role
Dustin Feltner Treasurer

Filings

Name File Date
Annual Report 2024-06-21
Reinstatement 2023-10-27
Reinstatement Approval Letter Revenue 2023-10-27
Reinstatement Certificate of Existence 2023-10-27
Administrative Dissolution 2023-10-04
Reinstatement 2022-09-12
Reinstatement Certificate of Existence 2022-09-12
Registered Agent name/address change 2022-09-12
Reinstatement Approval Letter Revenue 2022-09-12
Administrative Dissolution 2021-10-19

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 Active - $2,000,000 $1,000,000 - - 2024-05-30 Final

Sources: Kentucky Secretary of State