Name: | NORTHWEST KENTUCKY TRAINING CONSORTIUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2010 (15 years ago) |
Organization Date: | 16 Aug 2010 (15 years ago) |
Last Annual Report: | 25 Feb 2020 (5 years ago) |
Organization Number: | 0769257 |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O. BOX 674, HENDERSON, KY 42419 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAM WILSON | Director |
BRAD SCHNEIDER | Director |
CJ MAPLE | Director |
KAREN CECIL | Director |
TIM GOFF | Director |
LISA HUFFMAN | Director |
DAVE MCCANN | Director |
MARTY LITTREL | Director |
MARTY MATTINGLY | Director |
GERALD OWEN | Director |
Name | Role |
---|---|
KEVIN T. SHEILLEY | Incorporator |
Name | Role |
---|---|
BETSY WELLS-JONES | Registered Agent |
Name | Role |
---|---|
Paula Cassidy | President |
Name | Role |
---|---|
Marybeth Henshaw | Treasurer |
Name | Role |
---|---|
Christa Gibson | Vice President |
Name | File Date |
---|---|
Dissolution | 2021-04-15 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2020-02-20 |
Annual Report | 2019-08-09 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-18 |
Annual Report | 2016-04-19 |
Annual Report | 2015-06-11 |
Registered Agent name/address change | 2014-07-22 |
Annual Report | 2014-07-22 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 17.43 | $6,488,133 | $75,000 | 2146 | - | 2017-03-29 | Final |
GIA/BSSC | Inactive | 15.46 | $0 | $26,915 | 700 | 10 | 2012-12-05 | Final |
Sources: Kentucky Secretary of State