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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
GARY NORRIS | Secretary |
Name | Role |
---|---|
GREG MAINS | Treasurer |
Name | Role |
---|---|
RANDAL SMITH | President |
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 |
Name | Role |
---|---|
W. KELLY CAUDILL | Registered Agent |
Name | Role |
---|---|
JUDGE/EXECUTIVE EARL BUSH | Incorporator |
MAYOR JOHN LAYCOCK | Incorporator |
MAYOR CRAIG HESTER | Incorporator |
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 |
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