Name: | LOGAN INDUSTRIAL DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 2005 (19 years ago) |
Organization Date: | 02 Nov 2005 (19 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Organization Number: | 0624817 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 116 SOUTH MAIN STREET, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JDBUBCMD7RU1 | 2024-12-20 | 116 S MAIN ST, RUSSELLVILLE, KY, 42276, 1902, USA | 116 S MAIN ST, RUSSELLVILLE, KY, 42276, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-27 |
Initial Registration Date | 2023-12-21 |
Entity Start Date | 2005-11-02 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 531312 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BROOKE WALDRUP |
Address | 116 S MAIN ST, RUSSELLVILLE, KY, 42276, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BROOKE WALDRUP |
Address | 116 S MAIN ST, RUSSELLVILLE, KY, 42276, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
BROOKE WALDRUP | Registered Agent |
Name | Role |
---|---|
JOHN H. GUION III | Director |
HARRIS DOCKINS | Director |
SHIRLEE YASSNEY | Director |
GENE ZICK | Director |
JAMES E. WILKERSON | Director |
DEWEY ROCHE | Director |
KENNETH WHITSON | Director |
LARRY WILCUTT | Director |
DONNA BLAKE | Director |
MARK STRATTON | Director |
Name | Role |
---|---|
JOHN H. GUION III | Incorporator |
HARRIS DOCKINS | Incorporator |
SHIRLEE YASSNEY | Incorporator |
GENE ZICK | Incorporator |
JAMES E. WILKERSON | Incorporator |
DEWEY ROCHE | Incorporator |
KENNETH WHITSON | Incorporator |
Name | Role |
---|---|
PHIL BAKER | Officer |
MICHAEL HUGHES | Officer |
THOMAS BOULDIN | Officer |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Annual Report | 2023-04-07 |
Registered Agent name/address change | 2023-04-07 |
Annual Report | 2022-03-24 |
Registered Agent name/address change | 2021-09-20 |
Annual Report | 2021-04-05 |
Annual Report | 2020-04-03 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-13 |
Annual Report | 2017-01-31 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
EDB - Economic Development Bonds | Active | - | $7,744,620 | $2,000,000 | - | - | 2024-02-29 | Final |
EDB - Economic Development Bonds | Active | - | $1,200,000 | $1,101,400 | - | - | 2024-01-25 | Final |
EDB - Economic Development Bonds | Inactive | - | $1,461,763 | $335,361 | - | 600 | 2021-10-28 | Final |
Sources: Kentucky Secretary of State