Name: | KENTUCKY BOND DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 2014 (11 years ago) |
Organization Date: | 03 Oct 2014 (11 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0898732 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 100 EAST VINE STREET, SUITE 800, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES D. CHANEY | Registered Agent |
Name | Role |
---|---|
RODDY HARRISON | Director |
DIANE KNOX | Director |
JIM MCCARTY | Director |
RICK SKINNER | Director |
GARY WILLIAMSON | Director |
Carlos Campbell | Director |
Roddy Harrison | Director |
Bruce Fraley | Director |
Rita Dotson | Director |
Name | Role |
---|---|
RODDY HARRISON | Incorporator |
DIANE KNOX | Incorporator |
RICK SKINNER | Incorporator |
GARY WILLIAMSON | Incorporator |
JIM MCCARTY | Incorporator |
Name | Role |
---|---|
Joe Davenport | President |
Name | Role |
---|---|
JoEllen Reed | Vice President |
Name | Role |
---|---|
Robyn Miller | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-24 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-16 |
Annual Report | 2021-04-23 |
Annual Report | 2020-03-05 |
Annual Report | 2019-03-25 |
Annual Report | 2018-06-04 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State