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 (a month 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 |
Name | Role |
---|---|
Jeffery Justice | President |
Name | Role |
---|---|
Elwood Cornett | Vice President |
Name | Role |
---|---|
Matthew Caudill | Secretary |
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 |
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 |
Name | Role |
---|---|
JEFFERY JUSTICE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Registered Agent name/address change | 2024-09-24 |
Annual Report Amendment | 2024-09-24 |
Annual Report | 2024-05-16 |
Annual Report | 2023-08-29 |
Principal Office Address Change | 2022-06-14 |
Annual Report | 2022-06-14 |
Registered Agent name/address change | 2022-06-14 |
Annual Report | 2021-04-19 |
Annual Report | 2020-06-16 |
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