Search icon

KENTUCKY BOND DEVELOPMENT CORPORATION

Company Details

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

Registered Agent

Name Role
JAMES D. CHANEY Registered Agent

Director

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

Incorporator

Name Role
RODDY HARRISON Incorporator
DIANE KNOX Incorporator
RICK SKINNER Incorporator
GARY WILLIAMSON Incorporator
JIM MCCARTY Incorporator

President

Name Role
Joe Davenport President

Vice President

Name Role
JoEllen Reed Vice President

Secretary

Name Role
Robyn Miller Secretary

Filings

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