Search icon

AUGUSTA REGIONAL SEWER AUTHORITY, INC.

Company Details

Name: AUGUSTA REGIONAL SEWER AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 2014 (11 years ago)
Organization Date: 17 Jul 2014 (11 years ago)
Last Annual Report: 13 May 2024 (10 months ago)
Organization Number: 0892317
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: 2140 Brooksville Chatham Road, Brooksville, KY 41004
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GRLXB1YKKLH1 2025-02-25 219 MAIN ST, AUGUSTA, KY, 41002, 1036, USA PO BOX 85, AUGUSTA, KY, 41002, 0085, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-02-28
Initial Registration Date 2015-09-30
Entity Start Date 2015-07-17
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RANDAL SMITH
Address PO BOX 85, AUGUSTA, KY, 41002, USA
Government Business
Title PRIMARY POC
Name RANDAL SMITH
Role CHAIRMAN
Address 219 MAIN STREET, AUGUSTA, KY, 41002, 1036, USA
Past Performance Information not Available

Secretary

Name Role
GARY NORRIS Secretary

Treasurer

Name Role
GREG MAINS Treasurer

President

Name Role
RANDAL SMITH President

Director

Name Role
RANDAL SMITH Director
GARY NORRIS Director
GARY HICKS JR Director
RANDALL SMITH Director
GREG MAINS Director
THOMAS A CORTNER Director
JIM BONEY Director

Registered Agent

Name Role
W. KELLY CAUDILL Registered Agent

Incorporator

Name Role
JUDGE/EXECUTIVE EARL BUSH Incorporator
MAYOR JOHN LAYCOCK Incorporator
MAYOR CRAIG HESTER Incorporator

Filings

Name File Date
Annual Report 2024-05-13
Principal Office Address Change 2024-05-13
Annual Report 2023-07-13
Annual Report 2023-07-13
Registered Agent name/address change 2022-12-14
Annual Report 2022-06-11
Annual Report 2021-04-29
Annual Report 2020-05-04
Annual Report 2019-07-30
Annual Report 2018-06-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-11 2025 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 11658.83
Executive 2024-11-18 2025 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 4750
Executive 2024-08-20 2025 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 23172.24
Executive 2024-08-05 2025 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 4825
Executive 2023-09-21 2024 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 28500
Executive 2023-08-04 2024 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 10000

Sources: Kentucky Secretary of State