Search icon

LETCHER COUNTY AIRPORT BOARD, INC.

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 (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

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

Filings

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

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