Search icon

LEXINGTON FAYETTE URBAN COUNTY INDUSTRIAL AUTHORITY, INC.

Company Details

Name: LEXINGTON FAYETTE URBAN COUNTY INDUSTRIAL AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Sep 2019 (6 years ago)
Organization Date: 13 Sep 2019 (6 years ago)
Last Annual Report: 24 Mar 2025 (23 days ago)
Organization Number: 1071147
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 200 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Officer

Name Role
Mary Alicha Weldon Officer
Derek Paulsen Officer

Treasurer

Name Role
Ryan Holmes Treasurer

Secretary

Name Role
Mason Miller Secretary

Director

Name Role
Whitney Baxter Director
Kevin Atkins Director
Mason Miller Director
Derek Paulsen Director
Mary Alicha Weldon Director
Daryl Smith Director
Anne-Tyler Morgan Director
Ryan Holmes Director
KEVIN ATKINS Director
ANNE GORHAM Director

President

Name Role
Kevin Atkins President

Registered Agent

Name Role
KEVIN ATKINS Registered Agent

Incorporator

Name Role
KEVIN ATKINS Incorporator

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-06-24
Annual Report 2023-04-21
Annual Report 2022-05-20
Annual Report 2021-02-12
Annual Report 2020-03-19
Articles of Incorporation 2019-09-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
EDB - Economic Development Bonds Active - $6,035,420 $2,000,000 - - 2023-05-25 Final

Sources: Kentucky Secretary of State