Search icon

NORTHWEST KENTUCKY TRAINING CONSORTIUM, INC.

Company Details

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

Director

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

Incorporator

Name Role
KEVIN T. SHEILLEY Incorporator

Registered Agent

Name Role
BETSY WELLS-JONES Registered Agent

President

Name Role
Paula Cassidy President

Treasurer

Name Role
Marybeth Henshaw Treasurer

Vice President

Name Role
Christa Gibson Vice President

Filings

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

Financial Incentive

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