Search icon

CADIZ-TRIGG COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.

Company Details

Name: CADIZ-TRIGG COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Mar 2006 (19 years ago)
Organization Date: 02 Mar 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0633543
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: PO BOX 1484, CADIZ, KY 42211
Place of Formation: KENTUCKY

Director

Name Role
DONALD LIEBEE Director
STEVEN ALLEN Director
DAN BOZARTH Director
LORI RICKS Director
DAN Bozarth Director
Kevin Atwood Director
Beth Sumner Director
Jim Wallace Director
Todd King Director
SHERRY HOWELL Director

Secretary

Name Role
Lori Ricks Secretary

Treasurer

Name Role
Lori Ricks Treasurer

Vice President

Name Role
Kevin Atwood Vice President

President

Name Role
Stan Humprhies President

Registered Agent

Name Role
Stan Humphries Registered Agent

Incorporator

Name Role
DONALD LIEBEE Incorporator

Assumed Names

Name Status Expiration Date
CADIZ- TRIGG COUNTY ECONOMIC DEVELOPMENT COMMISSION Inactive 2016-03-02

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-05-16
Annual Report 2024-05-16
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-03-25
Annual Report 2019-05-29
Annual Report Amendment 2018-12-20

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 Inactive - $450,000 $225,000 - - 2023-06-29 Final
EDB - Economic Development Bonds Inactive - $3,500,000 $500,000 - - 2022-05-26 Final

Sources: Kentucky Secretary of State