Search icon

FULTON-HICKMAN COUNTY ECONOMIC DEVELOPMENT PARTNERSHIP INC.

Company Details

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

Director

Name Role
Cubb Stokes Director
Rick Canty Director
Kent Hutchins Director
Greg Grissom Director
Chris Rodgers Director
Kenny Wilson Director
Jim Martin Director
James Coffey Director
Greg Curlin Director
Milton Dean Director

President

Name Role
Terresa Dowdy President

Registered Agent

Name Role
Susan Malone Registered Agent

Incorporator

Name Role
Greg Grissom Incorporator

Vice President

Name Role
Mattea Mitchell Vice President

Secretary

Name Role
Susan Malone Secretary

Treasurer

Name Role
Susan Malone Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
80UU1
UEI Expiration Date:
2019-11-15

Business Information

Activation Date:
2018-11-15
Initial Registration Date:
2017-12-11

Former Company Names

Name Action
Fulton County Economic Development Partnership Inc. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-02-14
Annual Report 2024-02-14
Annual Report 2023-01-31
Annual Report 2022-03-07
Annual Report 2021-02-15

Sources: Kentucky Secretary of State