Search icon

HORSE CAVE DEVELOPMENT CORPORATION

Company Details

Name: HORSE CAVE DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Nov 2005 (19 years ago)
Organization Date: 07 Nov 2005 (19 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0625155
ZIP code: 42749
City: Horse Cave, Park
Primary County: Hart County
Principal Office: 207 EAST MAIN STREET, HORSE CAVE, KY 42749
Place of Formation: KENTUCKY

Director

Name Role
KEN RUSSELL Director
DAVID SHADBURNE Director
BILLY ANDREWS Director
SANDRA WILSON Director
DAVID HOUK Director
RAYMOND HISHMEH Director
David DeSpain Director
JERRY MATERA Director
Billy Andrews Director

Incorporator

Name Role
PATRICK A. ROSS Incorporator

Registered Agent

Name Role
PATRICK A. ROSS Registered Agent

President

Name Role
KEN RUSSELL President

Secretary

Name Role
JERRY MATERA Secretary

Treasurer

Name Role
SANDRA WILSON Treasurer

Vice President

Name Role
DAVID HOUK Vice President

Filings

Name File Date
Dissolution 2022-08-30
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-06-27
Annual Report 2019-06-17
Annual Report 2018-06-14
Annual Report 2017-06-29
Annual Report 2016-05-25
Annual Report 2015-06-26
Annual Report 2014-01-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10-7800-7162 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2010-03-01 2010-10-31 TO SUPPORT THE DEVELOPMENT OF A WEB SITE AND CELL PHONE TOUR PROMOTING REGIONAL CULTURAL ORGANIZATIONS AND TRADITIONS.
Recipient HORSE CAVE DEVELOPMENT CORPORATION
Recipient Name Raw HORSE CAVE DEVELOPMENT CORPORATION
Recipient UEI WXCPMJCU2QW3
Recipient DUNS 830511478
Recipient Address 821 EASTSIDE DRIVE, HORSE CAVE, HART, KENTUCKY, 42749-1821
Obligated Amount 10000.00
Non-Federal Funding 20900.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State