Name: | FULTON-HICKMAN COUNTY ECONOMIC DEVELOPMENT PARTNERSHIP INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jan 2013 (12 years ago) |
Organization Date: | 04 Jan 2013 (12 years ago) |
Last Annual Report: | 14 Feb 2024 (a year ago) |
Organization Number: | 0846319 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | 1522 Union City Hwy, Hickman, KY 42050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Susan Malone | Registered Agent |
Name | Role |
---|---|
Kent Hutchins | Director |
Greg Grissom | Director |
Chris Rodgers | Director |
Kenny Wilson | Director |
Jim Martin | Director |
Cubb Stokes | Director |
Rick Canty | Director |
James Coffey | Director |
Greg Curlin | Director |
Milton Dean | Director |
Name | Role |
---|---|
Greg Grissom | Incorporator |
Name | Role |
---|---|
Mattea Mitchell | Vice President |
Name | Role |
---|---|
Terresa Dowdy | President |
Name | Role |
---|---|
Susan Malone | Secretary |
Name | Role |
---|---|
Susan Malone | Treasurer |
Name | Action |
---|---|
Fulton County Economic Development Partnership Inc. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-14 |
Registered Agent name/address change | 2024-02-14 |
Annual Report | 2023-01-31 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-09 |
Annual Report Amendment | 2019-07-08 |
Annual Report | 2019-06-14 |
Registered Agent name/address change | 2018-04-18 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State