Search icon

I-71 KENTUCKY CORRIDOR REGIONAL ECONOMIC DEVELOPMENT TASK FORCE, INC.

Company Details

Name: I-71 KENTUCKY CORRIDOR REGIONAL ECONOMIC DEVELOPMENT TASK FORCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jun 2012 (13 years ago)
Organization Date: 05 Jun 2012 (13 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0830660
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 440 Mainstreet, Carrollton, Kentucky, KY 41008
Place of Formation: KENTUCKY

Secretary

Name Role
DAVID WILHOITE Secretary

Director

Name Role
DAVID VOEGELE Director
JOHN OGBURN Director
HAROLD "SHORTY" TOMLINSON Director
KEN MCFARLAND Director
JOHN LOGAN BRENT Director
CAROLYN KEITH Director
RANDY STEVEN Director
RYAN MORRIS Director
SCOTT BATES Director
TODD WOODYARD Director

Incorporator

Name Role
HAROLD "SHORTY" TOMLINSON Incorporator

President

Name Role
RYAN MORRIS President

Registered Agent

Name Role
RYAN MORRIS Registered Agent

Treasurer

Name Role
GREGORY GOFF Treasurer

Assumed Names

Name Status Expiration Date
KENTUCKY I-71 ECONOMIC DEVELOPMENT ALLIANCE Active 2028-07-10
KENTUCKYI71CONNECTED Inactive 2021-01-25
KENTUCKYCONNECTED Inactive 2018-09-19

Filings

Name File Date
Annual Report 2024-04-03
Principal Office Address Change 2024-04-03
Certificate of Assumed Name 2023-07-10
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Annual Report 2022-05-19
Annual Report 2021-03-23
Registered Agent name/address change 2020-03-20
Annual Report 2020-03-20
Annual Report 2019-05-30

Sources: Kentucky Secretary of State