Search icon

LETCHER COUNTY AIRPORT BOARD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LETCHER COUNTY AIRPORT BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 2007 (18 years ago)
Organization Date: 14 Feb 2007 (18 years ago)
Last Annual Report: 17 Mar 2025 (4 months ago)
Organization Number: 0657568
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: LETCHER COUNTY AIRPORT BOARD, PO BOX 965, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

President

Name Role
Jeffery Justice President

Vice President

Name Role
Elwood Cornett Vice President

Secretary

Name Role
Matthew Caudill Secretary

Director

Name Role
William Caudill Director
John Combs Director
Jerry Nantz Jr. Director
JOE DEPRIEST Director
RICK CAUDILL Director
SCOTT BURNS Director
R. F. KISER Director
JOHN COMBS, JR. Director
JERRY NANTZ, JR. Director
JOE SHELTON Director

Incorporator

Name Role
JOHN COMBS, JR. Incorporator
JERRY NANTZ, JR. Incorporator
JOE SHELTON Incorporator
WILLIAM DON CHILDERS Incorporator
MIKE GOVER Incorporator
JOE DEPRIEST Incorporator
RICK CAUDILL Incorporator
SCOTT BURNS Incorporator
R. F. KISER Incorporator

Registered Agent

Name Role
JEFFERY JUSTICE Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TMAHHRPUMCT3
UEI Expiration Date:
2026-05-23

Business Information

Activation Date:
2025-05-27
Initial Registration Date:
2024-06-07

Filings

Name File Date
Annual Report 2025-03-17
Annual Report Amendment 2024-09-24
Registered Agent name/address change 2024-09-24
Annual Report 2024-05-16
Annual Report 2023-08-29

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-24 2025 Transportation Cabinet Department Of Aviation Grants Airport Board Payments 7500

Sources: Kentucky Secretary of State