Search icon

Glasgow Barren County Industrial Development Economic Authority Corporation

Company Details

Name: Glasgow Barren County Industrial Development Economic Authority Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 2010 (14 years ago)
Organization Date: 02 Nov 2010 (14 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0774657
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 126 E PUBLIC SQUARE, SUITE 100, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E8Q8K8W9LUD7 2025-04-16 126 E PUBLIC SQ, GLASGOW, KY, 42141, 2602, USA PO BOX 1703, GLASGOW, KY, 42142, 2644, USA

Business Information

Doing Business As BARREN COUNTY ECONOMIC AUTHORITY
URL www.barrencoea.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-04-18
Initial Registration Date 2020-04-30
Entity Start Date 1984-06-29
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAUREEN CARPENTER
Role PRESIDENT & CEO
Address PO BOX 1703, GLASGOW, KY, 42142, USA
Government Business
Title PRIMARY POC
Name MAUREEN CARPENTER
Role PRESIDENT & CEO
Address PO BOX 1703, GLASGOW, KY, 42142, USA
Past Performance Information not Available

Secretary

Name Role
Ervin Sorrell Secretary

Treasurer

Name Role
Ervin Sorrell Treasurer

Director

Name Role
Terry Bunnell Director
David Daughdrill Director
Joey Botts Director
Brad Groce Director
Ronnie Stinson Director
Patrick Gaunce Director
Jon Walbert Director
Daniel Josepph Iacconi Director

Incorporator

Name Role
Owen Lambert Incorporator

Registered Agent

Name Role
DAVID PETERSON Registered Agent

Vice President

Name Role
Larry Glass Vice President

President

Name Role
David Peterson President

Assumed Names

Name Status Expiration Date
BARREN COUNTY ECONOMIC AUTHORITY Inactive 2024-03-28

Filings

Name File Date
Annual Report 2025-02-11
Certificate of Assumed Name 2024-04-16
Annual Report 2024-02-26
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-04-14
Principal Office Address Change 2020-11-19
Annual Report 2020-10-02
Registered Agent name/address change 2019-10-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10812386 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient GLASGOW BARREN COUNTY INDUSTRIAL DEVELOPMENT ECONOMIC AUTHORITY CORPORATION
Recipient Name Raw GLASGOW-BARREN COUNTY IDEA
Recipient UEI E8Q8K8W9LUD7
Recipient DUNS 008802212
Recipient Address PO BOX 1703, GLASGOW, BARREN, KENTUCKY, 42142-1703, UNITED STATES
Obligated Amount 2722.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9065808 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient GLASGOW BARREN COUNTY INDUSTRIAL DEVELOPMENT ECONOMIC AUTHORITY CORPORATION
Recipient Name Raw GLASGOW-BARREN COUNTY IDEA
Recipient UEI E8Q8K8W9LUD7
Recipient DUNS 008802212
Recipient Address PO BOX 1703, GLASGOW, BARREN, KENTUCKY, 42142-1703, UNITED STATES
Obligated Amount 2722.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State