Search icon

LAWRENCEBURG-ANDERSON COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC

Company Details

Name: LAWRENCEBURG-ANDERSON COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Aug 2008 (17 years ago)
Organization Date: 06 Aug 2008 (17 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0711058
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 100 N Main Street, Lawrenceburg KY, Lawrenceburg , KY 40342
Place of Formation: KENTUCKY

Director

Name Role
LARRY CANN Director
Brad Smith Director
Molle Foree Cummins Director
CHARLES CAMMACK Director
BARRY DRURY Director
JEFF FULTZ Director
JERRY HOWELL Director
Jimmie Morgan Director
Denise Myers Director
Amanda Schoonover Director

Incorporator

Name Role
CHARLES CAMMACK Incorporator

Vice President

Name Role
Mark Crutcher Vice President

Registered Agent

Name Role
Amanda Schoonover Registered Agent

President

Name Role
Amanda Schoonover President

Treasurer

Name Role
Tim Perry Treasurer

Assumed Names

Name Status Expiration Date
ANDERSON COUNTY FORWARD Active 2027-05-11

Filings

Name File Date
Annual Report 2024-03-27
Registered Agent name/address change 2024-03-27
Principal Office Address Change 2024-03-27
Annual Report 2023-03-21
Certificate of Assumed Name 2022-05-11
Annual Report 2022-05-03
Annual Report 2021-06-28
Registered Agent name/address change 2021-01-28
Principal Office Address Change 2021-01-28
Annual Report 2020-06-30

Sources: Kentucky Secretary of State