Search icon

LOGAN INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
BROOKE WALDRUP Registered Agent

Director

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

Incorporator

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

Officer

Name Role
PHIL BAKER Officer
MICHAEL HUGHES Officer
THOMAS BOULDIN Officer

Filings

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

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 - $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