Name: | KNOX REGIONAL DEVELOPMENT ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 2006 (18 years ago) |
Organization Date: | 18 Dec 2006 (18 years ago) |
Last Annual Report: | 10 Mar 2025 (3 months ago) |
Organization Number: | 0653113 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 550 W. LINCOLN TRAIL BLVD, RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jim Iacocca | President |
Name | Role |
---|---|
Beth Avey | Secretary |
Name | Role |
---|---|
JOHN TINDALL | Director |
KEITH JOHNSON | Director |
BILL RISSELL | Director |
JIM IACOCCA | Director |
Name | Role |
---|---|
BILL RISSELL | Incorporator |
JOHN TINDALL | Incorporator |
KEITH JOHNSON | Incorporator |
Name | Role |
---|---|
Keith Johnson | Treasurer |
Name | Role |
---|---|
John Tindall | Vice President |
Name | Role |
---|---|
R. TERRY BENNETT | Registered Agent |
Name | Action |
---|---|
CORE COMMITTEE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KNOX REGIONAL DEVELOPMENT ALLIANCE | Inactive | 2021-03-30 |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-04-04 |
Annual Report | 2023-04-17 |
Annual Report | 2022-04-04 |
Annual Report | 2021-03-03 |
Sources: Kentucky Secretary of State