Search icon

BRECKINRIDGE COUNTY UNITED INCORPORATED

Company Details

Name: BRECKINRIDGE COUNTY UNITED INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jun 2006 (19 years ago)
Organization Date: 15 Jun 2006 (19 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0640846
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: P.O. BOX 206, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL G. DRANE Registered Agent

Vice President

Name Role
TODD BLACKBURN Vice President

President

Name Role
BRAD NORSWORTHY President

Secretary

Name Role
NANCY LUCAS Secretary

Treasurer

Name Role
DANIEL DRANE Treasurer

Director

Name Role
MAURICE LUCAS Director
NICK CARTER Director
KEITH HAYNES Director
ALISON MATTINGLY Director
NEAL BLAND Director
EDDIE MCAFEE Director
ROB MILLER Director
ADAM BUTLER Director
JOHN HENNING Director
MATT KENNEDY Director

Incorporator

Name Role
DANIEL G. DRANE Incorporator

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-11
Annual Report 2022-06-09
Annual Report 2021-05-20
Annual Report 2020-03-27
Annual Report 2019-05-10
Annual Report 2018-05-02
Annual Report 2017-04-24
Annual Report 2016-07-05
Annual Report 2015-04-22

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 - $1,400,000 $496,603 - - 2023-04-27 Final

Sources: Kentucky Secretary of State