Search icon

RED RIVER WASTEWATER AUTHORITY, INC.

Company Details

Name: RED RIVER WASTEWATER AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Dec 2008 (16 years ago)
Organization Date: 22 Dec 2008 (16 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0719975
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: 200 RIVER ROAD, STANTON, KY 40380
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E974X69K6ES1 2025-01-09 200 RIVER RD, STANTON, KY, 40380, USA PO BOX 1960, STANTON, KY, 40380, 1960, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-12
Initial Registration Date 2011-04-06
Entity Start Date 2008-12-22
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 221320
Product and Service Codes M1PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN BREWER
Address PO BOX 579, STANTON, KY, 40380, 0579, USA
Title ALTERNATE POC
Name DALLAS PELFREY
Address P.O. BOX 159, STANTON, KY, 40380, 0579, USA
Government Business
Title PRIMARY POC
Name JOHN BREWER
Address PO BOX, STANTON, KY, 40380, 0579, USA
Title ALTERNATE POC
Name JOHN BREWER
Address PO BOX 579, STANTON, KY, 40380, 0579, USA
Past Performance
Title ALTERNATE POC
Name DALLAS PELFREY
Address P.O. BOX 159, STANTON, KY, 40380, USA

Director

Name Role
BRIAN DERICKSON Director
DALLAS PELFREY Director
JOHN COMBS Director
JAMES BLOOM Director
JOHN BREWER Director
AARON MARSEE Director

Registered Agent

Name Role
SCOTT GRAHAM Registered Agent

Vice President

Name Role
JOHN COMBS Vice President

President

Name Role
JOHN BREWER President

Secretary

Name Role
DALLAS PELFREY Secretary

Treasurer

Name Role
DALLAS PELFREY Treasurer

Incorporator

Name Role
MAYOR DALE ALLEN Incorporator
MAYOR JAMES A. CAUDILL Incorporator
JUDGE EXECUTIVE DARREN FARMER Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-12
Annual Report 2023-01-12
Annual Report 2022-01-18
Annual Report 2021-01-05
Annual Report 2020-01-08
Annual Report 2019-01-16
Annual Report 2018-01-03
Annual Report 2017-01-04
Annual Report 2016-01-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY-17098 Appalachian Regional Commission 23.002 - APPALACHIAN AREA DEVELOPMENT 2011-08-22 2011-12-31 SEWER SYSTEM (UPGRADE)
Recipient RED RIVER WASTEWATER AUTHORITY, INC
Recipient Name Raw RED RIVER WASTEWATER AUTHORITY, INC.
Recipient UEI E974X69K6ES1
Recipient DUNS 831520015
Recipient Address 389 N MAIN ST, STANTON, POWELL, KENTUCKY, 40380, UNITED STATES
Obligated Amount 600000.00
Non-Federal Funding 11323000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000C21197L89514 Department of Agriculture 10.760 - WATER AND WASTE DISPOSAL SYSTEMS FOR RURAL COMMUNITIES 2011-08-11 2011-08-11 DIRECT WASTE DISPOSAL LOANS - REGULAR - PUBLIC BODY
Recipient RED RIVER WASTEWATER AUTHORITY, INC
Recipient Name Raw RED RIVER WASTEWATER AUTHORITY, INC.
Recipient UEI E974X69K6ES1
Recipient DUNS 831520015
Recipient Address P O BOX 1960, STANTON, POWELL, KENTUCKY, 40380-1960, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 420420.00
Face Value of Direct Loan 4900000.00
Link View Page
0000C21197G89514 Department of Agriculture 10.760 - WATER AND WASTE DISPOSAL SYSTEMS FOR RURAL COMMUNITIES 2011-08-11 2011-08-11 WASTE DISPOSAL GRANTS - REGULAR
Recipient RED RIVER WASTEWATER AUTHORITY, INC
Recipient Name Raw RED RIVER WASTEWATER AUTHORITY, INC.
Recipient UEI E974X69K6ES1
Recipient DUNS 831520015
Recipient Address P O BOX 1960, STANTON, POWELL, KENTUCKY, 40380-1960, UNITED STATES
Obligated Amount 1423000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-27 2025 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 12230.17

Sources: Kentucky Secretary of State