+ All Categories
Home > Documents > Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was...

Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was...

Date post: 03-Oct-2020
Category:
Upload: others
View: 2 times
Download: 0 times
Share this document with a friend
76
2017 Local Officials Directory Caldwell Christian Crittenden Hopkins Livingston Lyon Muhlenberg Todd Trigg Pennyrile Area Development District
Transcript
Page 1: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

Caldwell Christian Crittenden Hopkins Livingston Lyon Muhlenberg Todd Trigg

Pennyrile Area Development District

Page 2: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

2

Index........................................................................................................................................... 2 Rapid Directory .......................................................................................................................... 4

Caldwell County ....................................................................................................................... 5 City of Fredonia .......................................................................................................................... 7 City of Princeton ......................................................................................................................... 8 Christian County ...................................................................................................................... 9 City of Crofton ..........................................................................................................................12 City of Hopkinsville ...................................................................................................................13 City of Lafayette .......................................................................................................................14 City of Oak Grove ....................................................................................................................15 City of Pembroke......................................................................................................................16 Crittenden County ..................................................................................................................17 City of Marion ...........................................................................................................................19 Hopkins County......................................................................................................................20 City of Dawson Springs ............................................................................................................22 City of Earlington ......................................................................................................................23 City of Hanson..........................................................................................................................24 City of Madisonville ..................................................................................................................25 City of Mortons Gap .................................................................................................................26 City of Nebo .............................................................................................................................27 City of Nortonville .....................................................................................................................28 City of Saint Charles ................................................................................................................29 City of White Plains ..................................................................................................................30 Livingston County .................................................................................................................31 City of Carrsville .......................................................................................................................33 City of Grand Rivers .................................................................................................................34 City of Salem ............................................................................................................................35 City of Smithland ......................................................................................................................36 Lyon County ...........................................................................................................................37 City of Eddyville........................................................................................................................39 City of Kuttawa .........................................................................................................................40 Muhlenberg County ...............................................................................................................41 City of Bremen. ........................................................................................................................43 City of Central City ...................................................................................................................44 City of Drakesboro ...................................................................................................................45 City of Greenville ......................................................................................................................46 City of Powderly .......................................................................................................................47 City of South Carrollton ............................................................................................................48 Todd County ...........................................................................................................................49 City of Elkton ............................................................................................................................51 City of Guthrie ..........................................................................................................................52 City of Trenton..........................................................................................................................53 Trigg County ...........................................................................................................................54 City of Cadiz .............................................................................................................................56

Kentucky General Assembly ....................................................................................................57 Kentucky Congressional Delegation ........................................................................................60 Circuit Judges ..........................................................................................................................62 District Judges..........................................................................................................................64 Commonwealth’s Attorneys .....................................................................................................65 Circuit Clerks ............................................................................................................................66 Chambers of Commerce ..........................................................................................................67 Senior Citizens Directors .........................................................................................................68 Planning Commissions ............................................................................................................69 School Districts ........................................................................................................................70 News Media .............................................................................................................................72 Area Development Districts .....................................................................................................76 PADD Staff ...............................................................................................................................78

INDEX

Page 3: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

3

2017 Local Officials Directory

RAPID RESPONSE DIRECTORY

Caldwell County Judge/Executive Ellen Dunning 270-365-6660

Fredonia Mayor Mike Board 270-545-3925

Princeton Mayor Danny Beavers 270-365-9575

Christian County Judge/Executive Steve Tribble 270-887-4100

Crofton Mayor Daniel Lacy 270-424-5111

Hopkinsville Mayor Carter Hendricks 270-890-0200

Lafayette Mayor Wallace Mason 270-271-2024

Oak Grove Mayor Bea Burt 270-439-4646

Pembroke Mayor Judy Peterson 270-475-4343

Crittenden County Judge/Executive Perry Newcom 270-965-5251

Marion Mayor Jared Byford 270-965-2266

Hopkins County Judge/Exec. Donald Carroll 270-821-8294

Dawson Springs Mayor Jenny Sewell 270-797-2781

Earlington Mayor Arthur Johnson 270-383-5364

Hanson Mayor Mickey DeMoss 270-322-8521

Madisonville Mayor David Jackson 270-824-2100

Mortons Gap Mayor Chris Phelps 270-258-5362

Nebo Mayor Wayne Kelley 270-249-0209

Nortonville Mayor C.T. Sturt 270-676-3384

Saint Charles Mayor Shelia Cates 270-669-0095

White Plains Mayor Joshua Slaton 270-676-8639

Livingston County Judge/Executive Chris Lasher 270-928-2105

Carrsville Mayor Deanna Gerding 270-988-2120

Grand Rivers Mayor Tom Moodie 270-362-8272

Salem Mayor Rell Peck 270-988-2600

Smithland Mayor Bill Hesser 270-928-2446

Lyon County Judge/Exec. Wade White 270-388-7311

Eddyville Mayor Nancy Slaton 270-388-2226

Kuttawa Mayor Lee McCollum 270-388-7151

Muhlenberg County Judge/Exec. Rick Newman 270-338-2520

Bremen Mayor Allen Miller 270-525-6576

Central City Mayor Barry Shaver 270-754-5097

Drakesboro Mayor Jesse Gibson 270-476-8986

Greenville Mayor Jan Yonts 270-338-3966

Powderly Mayor Bobby Creager 270-338-5123

South Carrollton Mayor Keith Dukes 270-754-2285

Todd County Judge/Exec. Daryl Greenfield 270-265-9966

Elkton Mayor Jackie Weathers 270-265-9877

Guthrie Mayor Scott Marshall 270-483-2511

Trenton Mayor JoAnn Holder 270-466-3332

Trigg County Judge/Exec. Hollis Alexander 270-522-8459

Cadiz Mayor Todd King 270-522-8244

Page 4: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

4

Located in the Pennyrile area of the west central part of the

state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter, Caldwell served under General George Rogers Clark in his 1786 Indian expedition. He later served as lieutenant gover-nor of the state. The county seat is located at Princeton in the central part of the county. Caldwell County was formed from an area that previously had been in Livingston County. Lake Beshear, at the edge of the Pennyrile Forest State Park, is on the eastern boundary of the county. Also, in the east central area, is the Jones-Keeney Wildlife Management Area.

Caldwell County Courthouse 100 E. Market Street, Room 27 Princeton, KY 42445 P-270-365-6660 F-270-365-6637 Email: [email protected]

Population: 12,984

Office Hours:

8am-4pm

County Officials

County Judge/Executive Ellen Dunning 270-365-6660

Admin. Assistant Molly Forsythe 270-365-6660

County Treasurer Glenda Harper 270-365-7345

Finance Officer Tammy Brasher 270-365-2230

County Attorney James Miller 270-365-5613

County Court Clerk Toni Watson 270-365-6754

Fiscal Court Clerk Toni Watson 270-365-6754

Sheriff Stan Hudson 270-365-2088

Jailer Jon Pettit 270-365-6790

Coroner Dewayne Trafford 270-963-0244

PVA Ronald Wood 270-365-7227 Road Supervisor Wendell Lane 270-365-6005

Tax Adm. Jane Hart Kirk 270-365-9776

County Surveyor Rick Tosh 270-444-0220

Fiscal Court

Regular Meetings: 2nd & 4th Tues @ 9:00 a.m.

Magistrates:

District 1 Elbert Bennett 270-365-6660

District 2 Larry Curling 270-365-6660

District 3 Brent Stallins 270-365-6660

District 4 Phillip Sisk 270-365-6660

CALDWELL COUNTY

Page 5: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

5

2017 Local Officials Directory

CALDWELL COUNTY

Special Districts Caldwell County Water District Jimmy Littlefield PO Box 291 Princeton, KY 42445 270-365-9381

Caldwell County EMS David Crenshaw PO Box 408 Princeton, KY 42445 270-365-3787

Caldwell County Health Dept. Kayla Bebout PO Box 327 Princeton, KY 42445 270-365-6571

Caldwell Co. Conservation Dist. Cindy Dunn 503 Parkway Dr. Princeton, KY 42445 270-365-5533

Caldwell Co. Ext. Service Rhonda Jewell 1025 US Hwy 62W Princeton, KY 42445 270-365-2787

Lake Barkley Partnership – Caldwell / Lyon EDC PO Box 141 Princeton, KY 42445 270-841-7975

Page 6: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

6

City of Fredonia

City Hall PO Box 152, 312 Cassidy Ave. Fredonia, KY 42411 P-270-545-3925 Email: [email protected]

Population: 401

Officials and Department Heads Mayor Mike Board 270-545-3925 or

270-365-5526

City Clerk Todd Jones 270-545-3925

City Attorney Mark Wells 270-365-5576

Fire Chief Tim Conway 270-545-3432

Water Superintendent Todd Jones 270-545-3925

City Council Regular Meetings: 3rd Monday @ 7 pm

Council Members:

Donnie Boone PO Box 152 270-545-3925

Missy Faughn PO Box 152 270-545-3925

Mollie Bennett Tabor PO Box 152 270-545-3925

Jimmy Don Seibert PO Box 152 270-545-3925

Angela Blair PO Box 53 270-545-3561

Page 7: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

7

2017 Local Officials Directory

City of Princeton

City Hall 206 E. Market Street Princeton, KY 42445 P-270-365-9575 F-270-365-4661 Email: [email protected]

Population: 6,329

Office Hours: 8am-4:30pm

Officials and Department Heads Mayor Danny Beavers 270-365-9575 City Clerk Julie Key 270-365-9575 City Attorney Todd Wetzel 270-365-9119 Director of Finance Diane Knox 270-365-9575 Police Chief Don Weedman 270-365-4657 Asst. Police Chief Chris King 270-365-4657 Fire Chief Brent Francis 270-365-2022 Public Works David Sullenger 270-365-9575

Asst. Public Works Phillip Franklin 270-365-9575

Main St. Manager Patsy Oliver 270-365-9575 ABC Officer Brent Thompson 270-365-9575

City Council Regular Meetings: 1

st & 3

rd Monday @ 5:00 p.m.

Council Members: Patricia George 206 E. Market St. 270-365-9575 Alyson Van Hooser 206 E. Market St. 270-365-9575 Brian Conger 206 E. Market St. 270-365-9575 Jim Joiner 206 E. Market St. 270-365-9575 Kelsey Crisp 206 E. Market St. 270-365-9575 Sheila Gates 206 E. Market St. 270-365-9575

Page 8: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

8

CHRISTIAN COUNTY

Christian County, one of the earliest of the western Kentucky

counties, was formed in 1796 and is located in the Pennyrile area. The county seat of government is located at Hopkins-ville, a highway hub in the southwestern part of the state. The county's southern border joins Tennessee. In the northwest part of the County, Beshear Lake and Pennyrile State Resort park provide recreational opportunities. The county was creat-ed from lands previously part of Logan County. A Virginian, William Christian was a captain in Colonel William Byrd's Virginia regiment by the time he was 20 years of age. Four years later he was a law student in Patrick Henry's law office. During the revolutionary war he was a colonel in the First Virginia Regiment. Christian gained a 900 acre land grant in the Louisville area and moved his family to Bear Grass Creek in 1785. He was killed a year later near Jeffer-sonville, Indiana while leading a pursuit party against maraud-ing Wabash Indians.

Christian County Courthouse 515 Weber Street Hopkinsville, KY 42240 P-270-887-4100 F-270-885-7501 www.christiancountyky.gov Email: [email protected]

Population: 73,955

Office Hours: 8am-4:30pm

County Officials County Judge Executive Steve Tribble 270-887-4100 Admin. Assistant Misty Glover 270-887-4100 County Treasurer Walter Cummings 270-887-4104 Finance Officer Kelly Finley 270-887-4100 County Attorney Michael Foster 270-887-4114 County Court Clerk Michael Kem 270-887-4105 Fiscal Court Clerk Michael Kem 270-887-4105 Sheriff Livy Leavell, Jr. 270-887-4143 Jailer Brad Boyd 270-887-4152 Coroner Dorris Lamb 270-886-4185 PVA Angela Strader 270-887-4120

Road Supervisor Paul Finley 270-887-4122 County Surveyor Bill Chaudoin, Jr. 270-885-3774

Page 9: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

9

2017 Local Officials Directory

CHRISTIAN COUNTY

Fiscal Court Regular Meetings: 2

nd & 4

th Tues @ 8:30 am

Magistrates:

District 1 Kenneth Bates 270-886-7828

District 2 Mark Wells 270-886-4248

District 3 Mark Cansler 270-235-5713

District 4 Darrell Gustafson 270-881-8244

District 5 Rich Liebe 270-886-4824

District 6 Jack Lackey 270-475-4174

District 7 David Collins 270-885-2263

District 8 Terry Bowman 270-424-5616

Page 10: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

10

CHRISTIAN COUNTY

Special Districts Christian County ECC Stephanie Noel W. 1st Street Hopkinsville, KY 42240 270-890-1300

Christian Co. Health Dept. Kayla Bebout 1700 Canton St. Hopkinsville, KY 42240 270-887-4160

Christian Co. Extension Service Jay Stone 2850 Pembroke Rd. Hopkinsville, KY 42240 270-886-6328

PACS Harold Monroe 1100 S. Liberty St. Hopkinsville, KY 42240 270-886-6341

Christian Co. Public Library Nancy Jean Brinker 1101 Bethel St. Hopkinsville, KY 42240 270-887-4263

Christian Co. EMA Randy Graham 521 Weber Street Hopkinsville, KY 42240 270-887-6253

Pennyrile RC&D Charles Turner PO Box 41 Hopkinsville, KY 42241 270-885-5600

Christian Co. Water District James Owen PO Box 7 Hopkinsville, KY 42241 270-886-3696

Pennyroyal Center Buffy Gaddis 735 North Drive Hopkinsville, KY 42240 270-881-9551

HWEA Derrick Watson PO Box 628 Hopkinsville, KY 42241 270-887-4240

Christian Co. Conservation Dist Leslie Glass Hacker 3237 Eagle Way Hopkinsville, KY 42240 270-885-8688

Southwestern KY EDC Liana Mitchell Wallace 2800 Ft. Campbell Blvd. Hopkinsville, KY 42240 270-885-1499

Page 11: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

11

2017 Local Officials Directory

City of Crofton

City Hall PO Box 243, 101 E. Mill St. Crofton, KY 42217 P-270-424-5111 F-270-424-9332 Email: [email protected]

Population: 749

Office Hours:

7am-3pm

Officials and Department Heads Mayor Daniel Lacy 270-424-5111

City Clerk/Treas. Sheryl Byrum 270-424-5111 City Attorney Stephen Underwood 270-885-5575 Fire Chief Scott McBride 270-424-5111

City Council Regular Meetings: 1

st Thursday @ 7:00 pm

Council Members: Reta Fleming PO Box 355 270-841-7787

Anthony Durham PO Box 206 270-484-0076 Gregory Owen PO Box 243 270-424-5111 Brenda West 145 Church St. 270-348-3745 Lewis Croft PO Box 42 270-424-5160 James Grace PO Box 243 270-424-5111

Page 12: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

12

City of Hopkinsville

City Hall PO Box 707, 715 S. Virginia St. Hopkinsville, KY 42240 P-270-887-4000 F-270-890-0213 www.hopkinsvilleky.us Email: [email protected]

Population: 31,577

Office Hours: 8am-4:30pm

Officials and Department Heads Mayor Carter Hendricks 270-890-0200

Admin. Assistant Becki Wells 270-890-0200

City Clerk Crissy Upton 270-890-0210

Dep. City Clerk Anna Mohon 270-890-0210

City Attorney H. Douglas Willen 270-885-9909

Finance Director Robert Martin 270-890-0239

CAO Nate Pagan 270-890-0215

Budget Officer Tim Cato 270-890-0239

Police Chief Clayton Sumner 270-890-1500

Fire Chief Freddie Montgomery 270-890-1400

Public Works Mike Perry 270-890-0600

City Council Regular Meetings: 1

st & 3

rd Tuesday @ 6:00 pm

Council Members:

Thomas Grant 914 E. 1st Street 270-886-3627

Kimberly McCarley 208 Talbert Dr. 270-885-3498

Don Ahart 108 Brame Dr. 270-886-5670

Paul Henson 211 Mark Drive 270-885-6129

Amy Craig PO Box 707 270-887-4000

Wendell Lynch 3642 Steeplechase Ln 270-885-6554 Terry Parker 403 W Riverwood Dr. 270-498-3528

Tom Johnson PO Box 707 270-887-4000

Patricia Waddell-Bell 1905 Church St. 270-886-3572

Jimmy Dossett 105 S. Iris Dr. 270-839-3598

Wesley Grimes 2400 Richard St. 270-885-9578

Phillip Brooks 118 S. Virginia St. 270-886-7274

Page 13: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

13

2017 Local Officials Directory

City of LaFayette

City Hall PO Box 240 LaFayette, KY 42254 P-(270) 271-2024 (Mayor’s) Email: [email protected] www.lafayetteky.us

Population: 165

Officials and Department Heads Mayor Wallace Mason 270-271-2024

City Clerk April Riddle 270-498-5511

City Commission Regular Meetings: 3

rd Monday @ 6:00 p.m.

Commissioners:

Hayden Hancock 201 White St 270-719-0907

Norma Banks 136 Bryan Ave 270-498-9551

Sandra Torres 215 White St 270-839-1805

Heather Meacham 254 White St. 270-271-9798

Page 14: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

14

City of Oak Grove

City Hall PO Box 250, 8505 Pembroke Oak Grove Rd. Oak Grove, KY 42262 P-270-439-4646 F-270-439-1201 Email: [email protected] www.oakgroveky.org

Population: 7,489

Office Hours: 8am-4:00pm

Officials and Department Heads Mayor Bea Burt 270-439-4646

City Clerk/CAO Theresa Jarvis 270-439-4646

Dep. City Clerk Lorelynn Caudill 270-439-4646

City Attorney Jason Holland 270-439-4646

Finance Director Misty Cutshall 270-439-5979

Police Chief Dennis Cunningham 270-439-4602

Fire Chief Bill Johnson 270-439-4941

Public Works Misty Cutshall 270-439-5979

City Council Regular Meetings: 1

st & 3

rd Tues @ 6:30 pm

Council Members:

Tim Johnson PO Box 250 270-439-4646

Jean Leavell PO Box 250 270-439-4646

Janet Edwards PO Box 250 270-439-4646

Kisha Jeffrey PO Box 250 270-439-4646

Randy Pierce PO Box 250 270-439-4646

Jackie Oliver PO Box 250 270-439-4646

Page 15: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

15

2017 Local Officials Directory

City of Pembroke

City Hall PO Box 162, 222 S. Main St. Pembroke, KY 42266 P-270-475-4343 F-270-475-9766 Email: [email protected]

Population: 869

Office Hours: 9am-4:00pm

City Officials and Department Heads Mayor Judy Peterson 270-475-4343 City Clerk Rachel Chadwick 270-475-4343 Dep. City Clerk Todd Darnell 270-475-4343 City Attorney Jack Lackey, Jr. 270-886-6800 Police Chief Mark Reid 270-475-4343 Fire Chief Lyn Moe 270-475-4144

City Commission Regular Meetings: 3rd Monday @ 6:00 pm Commissioners: David Rule PO Box 162 270-475-4045 Jeanette Aldridge PO Box 162 270-475-4458 Steve Pyle PO Box 162 270-475-4013 Betsy Shelton PO Box 162 270-475-4860

Page 16: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

16

CRITTENDEN COUNTY

Crittenden County, located in the Pennyrile Region of Western Kentucky, was formed in 1842 from a part of Livingston County. Illinois is directly across the Ohio River that forms the county's northwest boundary. The county is named for John Jordan Crittenden, a native Kentuckian, who spent more than fifty years in public ser-vice at the local, state and national levels. At various times, Crittenden was a US Senator, Attorney General of the United States, a state and federal legislator and gover-nor of the state. As governor, Crittenden maintained that "the dissolution of the Union can never be regarded- ought never to be regarded- as a remedy, but as the consumma-tion of the greatest evil that can befall us." Crittenden returned to Kentucky in 1861 to keep his state from se-ceding, and died in 1863.

Crittenden County Courthouse 107 S. Main, Suite 208 Marion, KY 42064 P-270-965-5251 F-270-965-5252 Email: [email protected]

Population: 9,315

Office Hours: 8am-4:30pm

County Officials County Judge Exec. Perry Newcom 270-965-5251 County Treasurer Sue Padget 270-965-5251 Finance Officer Lisa Benson 270-965-5251 County Attorney Rebecca Johnson 270-965-2222 County Court Clerk Carolyn Byford 270-965-3403 Sheriff Wayne Agent 270-965-3400 Jailer Robbie Kirk 270-965-3185 Coroner Bradley Gilbert 270-965-3171 PVA Ronnie Heady 270-965-4598 Road Supervisor Audi Maraman 270-965-3376 County Surveyor Jacob Selph 270-388-4601

Fiscal Court Regular Meetings: 3

rd Thursday @ 8:30 am

Magistrates: District 1 Danny Fowler 270-704-0114 District 2 Curt Buntin 270-965-2902 District 3 Glenn Underdown 270-965-2082 District 4 Mark Holloman 270-965-2618 District 5 Donnetta Travis 270-988-3361 District 6 Dan Wood 270-836-8368

Page 17: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

17

2017 Local Officials Directory

CRITTENDEN COUNTY

Special Districts

Crittenden Co. Library Regina Merrick 204 W. Carlisle Marion, KY 42064 270-965-3354

Crittenden Co. EM Services David Travis 351 Briarwood Dr. Marion, KY 42064 270-704-9717

Crittenden Co. Extension Service Leslea Barnes 1534 US Hwy 60 E Marion, KY 42064 270-965-5236

Crittenden Co. EDC PO Box 381 Marion, KY 42064 270-965-9294

Crittenden Co. Health Dept. Kayla Bebout 402 Walker St. Marion, KY 42064 270-965-5215

Critt/Liv Water District Ronnie Slayden PO Box 495 Salem, KY 42078 270-988-2680

Crittenden Co. Conservation Dist Frankie Vailes 118 E. Bellville Marion, KY 42064 270-965-3921

Page 18: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

18

City of Marion

City Hall 217 S. Main St. Marion, KY 42064 P-270-965-2266 F-270-965-5235 www.marionky.gov Email: [email protected]

Population: 3,039

Office Hours:

8:30am-4:30pm

City Officials and Department Heads Mayor Jared Byford 270-965-2266

City Clerk Pam Enoch 270-965-2266 City Manager Adam Ledford 270-965-2266 City Treasurer Melinda Gipson 270-965-2266 City Attorney Bart Frazer 270-965-2261 Police Chief Ray O’Neal 270-965-2266

Fire Chief Ronald Howton 270-965-2266

Utilities Director Brian Thomas 270-965-2266

Planning/Zoning Terry Hart 270-965-2266

City Council

Regular Meetings: 3rd

Monday @ 6:00 pm Council Members:

217 S. Main St. 270-965-2266

Donald Arflack 217 S. Main St. 270-965-2266 Michael Byford 217 S. Main St. 270-965-2266 Dwight Sherer 217 S. Main St. 270-965-2266 D’Anna Browning Sallin 217 S. Main St. 270-965-2266 Phyllis Sykes 217 S. Main St. 270-965-2266

Page 19: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

19

2017 Local Officials Directory

HOPKINS COUNTY

Hopkins County, located in the Pennyrile Region of south-

western Kentucky, was formed in 1806 from a part of Hender-son County. The county seat is located at Madisonville in the west central area of the county. The county is named in honor of General Samuel Hopkins who distinguished himself at the battles of Trenton, Princeton, Monmouth, Brandywine and Ger-mantown. This native Virginian, born in 1753 in Abermarle County, settled in the Green River County of Kentucky in 1797. Hopkins served that area in the state legislature and as a member of the thir-teenth Congress.

Hopkins County Government Building 56 N. Main Street Madisonville, KY 42431 P-270-821-8294 F-270-821-8295 www.hopkinscounty.ky.gov Email: [email protected]

Population: 46,920

Office Hours:

8am-4pm

County Officials County Judge Exec. Donald Carroll 270-821-8294 Administrative Asst. Michele Hill 270-821-8294 County Treasurer Cindy Jones 270-821-2666 County Attorney Byron Hobgood 270-821-3164 County Court Clerk Keenan Cloern 270-821-7361 Sheriff Matt Sanderson 270-821-5661 Jailer Joe Blue 270-821-6704 Coroner Dennis H. Mayfield 270-825-7010 PVA Pam Love 270-821-3092 Road Foreman Jeff Browning 270-383-5190 County Surveyor Thomas W. Crabtree 270-322-8224

Fiscal Court Regular Meetings: 1

st & 3

rd Tuesday @ 10:00 am

Magistrates: District 1 Karol Welch 270-258-5004 District 2 Vacant District 3 Vickie Thomison 270-821-2182 District 4 Jack Whitfield 270-326-2038 District 5 Billy Parrish 270-249-3850 District 6 Charlie Beshears 270-797-8048 District 7 Hannah Myers 270-836-2391

Page 20: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

20

HOPKINS COUNTY

Special Districts Hopkins County Extension District Jeremy Teal 75 Cornwall Dr. Madisonville, KY 42431 270-821-3650

North Hopkins Co. Water Dist. Steve Oakley 2915 Anton Rd. Madisonville, KY 42431 270-825-1623

Hopkins Co. Conservation District Debbie Boyd 1095 National Mine Dr. Madisonville, KY 42431 270-821-4464

South Hopkins Co. Water Dist. Jon Blalock PO Box 487 Dawson Springs, KY 42408 270-797-5760

Hopkins County Health Dept. Janet Beal 412 N. Kentucky Ave. Madisonville, KY 42431 270-821-5242

Nebo Water District Mark Matheny 45 N. Bernard Nebo, KY 42441 270-249-3709

Hopkins Co. EMS Frank Wright 130 N. Franklin St. Madisonville, KY 42431 270-821-5717

Madisonville/Hopkins Co EDC 755 Industrial Rd. Madisonville, KY 42431 270-821-1939

Page 21: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

21

2017 Local Officials Directory

City of Dawson Springs

City Hall PO Box 345, 200 W. Arcadia Ave. Dawson Springs, KY 42408 P-270-797-2781 F-270-797-2221 www.dawsonspringsky.com Email: [email protected]

Population: 2,764

Office Hours:

8am-4pm

City Officials and Department Heads Mayor Jenny Sewell 270-797-2781 City Clerk/Treas. Janet Dunbar 270-797-2781 Deputy City Clerk Debbie Cansler 270-797-2781

City Attorney Ben Leonard 270-797-2303 Police Chief Coleman Brooks Dixon 270-625-5661 Fire Chief Robert Linton 270-797-2510

Public Works James “Bo” Hester 270-797-2781

City Council Regular Meetings: 3

rd Monday@ 7:00 pm

Council Members: Mark McGregor 323 W Hall Street 270-797-2575 Ray Bochert 870 Industrial Park Dr. 270-797-8605 Kenny Mitchell 305 Alexander St 270-797-4116 Rick Hendrickson 280 E Rosedale Lane 270-399-5784 Jackie Mathis 106 N Trim Street 270-875-0034 Rhonda Mills 128 Hillcrest Dr. 270-797-3240

Page 22: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

22

City of Earlington

City Hall 103 W. Main Earlington, KY 42410 P-270-383-5364 F-270-383-2041 www.earlingtongovcity.com Email: [email protected]

Population: 1,413

City Officials Mayor Arthur Johnson 270-383-5364 City Clerk / Treasurer Rachael Creekmur 270-383-5364 City Attorney Keith Cartwright 270-821-6165

Police Officer Chris Proctor 270-383-5364 Fire Chief Paul Cothran 270-383-5165 Public Works Mark C. Pharris 270-383-5364

City Council Regular Meetings: 2

nd Tuesday @ 6:00 p.m.

Council Members: Jim Hicks 112 N. Day St. 270-383-5683 Brian Ruffin 502 W. Main St. 270-841-8568

Page 23: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

23

2017 Local Officials Directory

City of Hanson

City Hall PO Box 337, 30 Sunset Road Hanson, KY 42413 P-270-322-8521 F-270-322-8575 Email: [email protected] www.cityofhanson.com

Population: 742

Office Hours:

8am-4pm

City Officials and Department Heads Mayor Mickey DeMoss 270-322-8521

City Clerk/Treas Patty Thomas 270-322-8521

City Attorney Rudy Thomas 270-821-9000

Fire Chief Jesse Breedlove 270-322-8121

City Commission Regular Meetings: Last Tuesday@ 6:00 pm

Commissioners: Jimmy Epley 605 Mill Street 270-836-0792 Jim Tompkins PO Box 72 270-322-0622 Brandon Marsh 90 Ray Lane 270-836-2845 Carlis Oakley 45 Veterans Dr. 270-836-4993

Page 24: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

24

City of Madisonville

City Hall PO Box 705, 67 N. Main St. Madisonville, KY 42431 P-270-824-2100 F-270-824-2158 Email: @madisonvillegov.com www.madisonvillegov.com

Population: 19,591

Office Hours:

8am-4pm

City Officials and Department Heads Mayor David Jackson 270-824-2100 Executive Assistant Grason Hagerman 270-824-2100 City Clerk Kim Blue 270-824-2101 City Administrator Chuck Shockley 270-824-2105 City Attorney Joe Evans 270-821-6165 Finance Director Cory Alexander 270-824-2111 Police Chief Wade Williams 270-824-2112 Fire Chief Greg Brasher 270-821-2148

Public Works Robert Janes 270-824-2117

City Council Regular Meetings: 1

st & 3

rd Monday @ 4:30 pm

Council Members: Ward 1 Mark Lee 270-452-1400 Ward 2 Tony Space 270-871-7373 Ward 3 Adam Townsend 270-339-5139 Ward 4 Barry McGaw 270-821-4145 Ward 5 Frank Stevenson 270-399-0449 Ward 6 Bobby Johnson 270-821-8880

Page 25: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

25

2017 Local Officials Directory

City of Mortons Gap

City Hall PO Box 367, 131 Cross St. Mortons Gap, KY 42440 P-270-258-5362 F-270-258-5006 Email: [email protected] [email protected]

Population: 863

Office Hours:

9am-4pm

City Officials and Department Heads Mayor Chris Phelps 270-258-5362 City Clerk/Treas Vickie Marsh 270-258-5362 City Attorney Will Cox, Jr. 270-825-8500 Police Chief Vacant 270-258-5362 Fire Chief Joseph Hancock 270-258-5362 Public Works James Vandiver 270-258-5362

City Council Regular Meetings: 1

st Monday @ 7:00 pm

Council Members: Wendy Smith PO Box 446 270-836-5633 Roger Faulk PO Box 445 270-339-8194 Nancy Faulk PO Box 445 270-339-8194

JoBeth Appleby PO Box 476 270-836-5633 Sandra Dupree PO Box 6 270-258-5036 Claudia Gunther PO Box 47 270-339-2366

Page 26: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

26

City of Nebo

City Hall PO Box 173 Nebo, KY 42441 P-270-249-0209 Email: [email protected]

Population: 236

City Officials and Department Heads Mayor Wayne Kelley 270-339-9122 City Clerk / Treasurer Shannon Kelley 270-256-5356

City Commission Regular Meetings: 1

st Monday @ 7:00 pm

Commissioners: James Kelley PO Box 53 270-871-3472 David Lear PO Box 173 270-249-0209 John Dukes 105 S. Bernard St. 270-577-8428 Charles Jarrell PO Box 82 270-249-3160

Page 27: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

27

2017 Local Officials Directory

City of Nortonville

City Hall 199 South Main Nortonville, KY 42442 P-270-676-3384 F-270-676-7067 Email: [email protected]

Population: 1,204

Office Hours: 8am-4:30pm

City Officials and Department Heads Mayor C.T. Sturt 270-676-3384

City Clerk / Fin Dir Vickie Gilkey 270-676-3384

City Attorney William M. Cox, Jr. 270-825-8500

Fire Chief Jason Eli 270-836-3160

W/S Superintendent Alan Todd 270-841-7739

Public Works Chris Brasher 270-619-0013

City Council Regular Meetings: 1st Monday @ 7 pm

Council Members:

Lucille Putty 12 Church St 270-676-8585

Rebecca Mosby PO Box 122 270-836-5560

Kristal Stanley PO Box 851 270-871-4116 James Noel PO Box 223 270-871-2818

James Braden PO Box 884 270-339-2417

James Harrison PO Box 386 270-676-3989

Page 28: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

28

City of Saint Charles

City Hall PO Box 246, 211 Railroad St. (Hwy. 454) Saint Charles, KY 42453 P-270-669-0095 Email: [email protected]

Population: 277

City Officials and Department Heads Mayor Shelia Cates 270-669-0095 City Clerk Kim Simons 270-669-0095

City Commission Regular Meetings: 2

nd Thursday @ 6:00 pm

Commissioners: Loman Huddleston 56 Atkinson St. 270-669-0095 Kathy Huddleston 56 Atkinson St. 270-669-0095 Delindle Camplin 185 Rash St. 270-669-0095 Martha Camplin PO Box 115 270-669-0095

Page 29: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

29

2017 Local Officials Directory

City of White Plains

City Hall PO Box 399, 106 NE Railroad St. White Plains, KY 42464 P-270-676-8639 F-270-676-8622 Email: [email protected]

Population: 884

Office Hours:

9am-4pm

City Officials and Department Heads Mayor Joshua Slaton 270-836-4566 City Clerk/Treas. Judy Crick 270-676-8639 City Attorney Taylor Evans 270-821-6165 Fire Chief Jason Eli 270-836-3160 Public Works David Crick 270-676-8670

City Commission Regular Meetings: 2

nd Tuesday @ 7:00 pm

Commissioners: Ray Groves PO Box 399 270-676-8639 David Dunlap PO Box 247 270-676-8670 Lonnie Williams 221 Hwy 62 W 270-676-8670 Krista Greer PO Box 399 270-676-8639

Page 30: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

30

LIVINGSTON COUNTY

Livingston County, formed in 1798 from a portion of

Christian County, is located in the Pennyrile of western Kentucky, bordering Illinois. The county seat is Smithland. Livingston County was named in honor of Robert Living-ston, one of the five men who drew up the Declaration of Independence in 1776. Livingston, born in New York City, was a graduate of Co-lumbia College before attending the Continental Con-gress. He served as a U.S. secretary of foreign affairs and chancellor of New York State. He obtained a monopoly of steam navigation after aiding Robert Fulton in building his steamboat.

Livingston County Courthouse PO Box 70, 321 Court St. Smithland, KY 42081 P-270-928-2105 F-270-928-3262 www.livingstoncountyky.com Email: [email protected]

Population: 9,519

Office Hours:

8am-4pm

County Officials County Judge Exec. Chris Lasher 270-928-2105 HR Director Stephanie Smith 270-928-2105 County Treasurer Kristine Quertermous 270-928-4522 Finance Officer Tracy Mitchell 270-928-2105 County Attorney Billy Riley 270-928-2880 County Court Clerk Sonya Williams 270-928-2162 Fiscal Court Clerk Kristine Quertermous 270-928-4522 Sheriff Bobby Davidson 270-928-2122 Jailer Benjamin Guill 270-928-4895 Coroner Jeff Armstrong 270-928-3606 PVA Elisha Harp 270-928-2524 Road Supervisor Ronnie Guill 270-928-4213 Tax Administrator Kayla Curry 270-928-3361

Page 31: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

31

2017 Local Officials Directory

LIVINGSTON COUNTY

Fiscal Court Regular Meetings: 4th Tuesday @ 5:00 pm Magistrates: District 1 Terry Stringer 270-994-8123 District 2 Franklin Walker 270-362-8750 District 3 Brad Hunter 270-928-2105 District 4 Marvin Buford 270-928-4398

Special Districts Livingston Co. Extension Office Christy James PO Box 189 Smithland, KY 42081 270-928-2168

Critt/Liv Water District Ronnie Slayden PO Box 495 Salem, KY 42078 270-988-2680

Livingston Co. EM Brent Stringer PO Box 70 Smithland, KY 42081 270-928-4212

Ledbetter Water Dist. Bill Downs PO Box 123 Ledbetter, KY 42058 270-898-3236

Livingston Co. Health Dept. Kayla Bebout PO Box 128 Smithland, KY 42081 270-928-2193

Livingston Co. Conservation Dist Johnetta Taylor PO Box 534 Salem, KY 42078 270-988-2180

Page 32: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

32

City of Carrsville

City Hall c/o 1810 Fleet St. Carrsville, KY 42081 P-270-988-2120 Email: [email protected]

Population: 50

City Officials and Department Heads Mayor Deana Jo Gerding 270-988-2120

City Commission Regular Meetings: 3

rd Friday @ 7:00 pm

Commissioners: Paul Shouse 1913 Locust St 270-988-2871 Joan Powell 2016 Locust St 270-988-3673

Page 33: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

33

2017 Local Officials Directory

City of Grand Rivers

City Hall PO Box 265, 122 W. Cumberland Ave. Grand Rivers, KY 42045 P-270-362-8272 F-270-362-2572 Email: [email protected]

Population: 382

Office Hours:

8am-4pm

City Officials and Department Heads Mayor Tom Moodie 270-362-8272 City Clerk Emily Morgan 270-339-8099 City Attorney Lee Wilson 270-388-9951 Public Works Jeff DeWeese 270-362-8272

City Council Regular Meetings: 2

nd Tuesday @ 5:30 pm

Council Members: Dianne Bingham PO Box 184 270-362-3232 Daryl Deguire 294 Steamboat 270-519-2540 Mark Sunderman PO Box 357 270-362-0700 Oliver “Bud” Hunt 176 Thompson Ave. 270-625-0320 Pat Gorbett 711 Gull Harbor Dr. 270-362-3377 Bill Gary IV 161 Thompson Ave 270-205-0860

Page 34: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

34

City of Salem

City Hall PO Box 234, 111 Court St. Salem, KY 42078 P-270-988-2600 F-270-988-4662 Email: [email protected]

Population: 752

Office Hours: 8am-4:30pm

City Officials and Department Heads Mayor Rell Peck 270-988-2278 City Clerk / Treas. Paige Taylor 270-988-2600 Fire Chief Troy Newcomb 270-704-2086

City Commission Regular Meetings: 3

rd Tuesday @ 6:00 pm

Commissioners: Crystal Belt-Franklin 210 Evelyn St. 270-704-0033 Janet Hughes 123 Glenhart St. 270-988-3835 Gary Damron 204 N Hayden Ave 270-704-6270 Craig Dossett 705 Hook Dr. 270-836-0705

Page 35: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

35

2017 Local Officials Directory

City of Smithland

City Hall PO Box 287, 310 Wilson Ave. Smithland, KY 42081 P/F-270-928-2446 Email: [email protected]

Population: 301

City Officials and Department Heads Mayor Bill Hesser 270-928-4333 / 2446

City Clerk / Treas. Melissa Kirk 270-928-2446 Fire Chief Bobby Curry 270-928-2446 Public Works Greg Lahndorff 270-928-2446

City Commission Regular Meetings: 2

nd Tuesday @ 2:00 pm

Commissioners: Jim Terry PO Box 287 270-928-2446 Terry Cobb PO Box 287 270-928-2446 Dianne Fraley PO Box 287 270-928-2446 Mary Ann Pirtle PO Box 287 270-928-2446

Page 36: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

36

LYON COUNTY

Eddyville is the county seat of Lyon County, which is

located in the Pennyrile area of western Kentucky. The county was created in 1854, from what had been part of Caldwell County. Colonel Matthew Lyon was the first settler to come to what is known now as Lyon County. He was born in Ireland in 1750 and came to America some 15 years later. Lyon not only cast the decisive vote that elected Thomas Jefferson as President of the United States, but earlier in 1798, he had been prosecuted under the Sedition Act, which he had publicly opposed. Impris-oned and fined, the prosecution produced the natural result at that time- Lyon was re-elected by an over-whelming majority. The prosecution was of doubtful legality and combined with a charge of jury-packing, Lyon’s continuation in office was assured. He eventu-ally became a Kentucky legislator, serving from 1802 until 1811. In 1820 Lyon was appointed by President Monroe as factor to the Cherokee Indian Nation.

Lyon County Courthouse PO Box 598 Eddyville, KY 42038 P-270-388-7311 F-270-388-1011 Email: [email protected]

Population: 8,314

Office Hours: 8:30am-4pm

County Officials County Judge Exec. Wade White 270-388-7311 County Treasurer Kathy Coursey 270-388-7193 Finance Officer Krista Grigg 270-388-7311 County Attorney Lee Wilson 270-388-7301 County Court Clerk Sarah Defew 270-388-2331 Fiscal Court Clerk Sarah Defew 270-388-2331 Sheriff Kent Murphy 270-388-2311 Jailer Hank O’Bryan 270-388-2005 Coroner Ronnie Patton 270-388-4045 PVA Christie Cruce 270-388-7271 Road Supervisor Tommy Melton 270-388-7823

Page 37: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

37

2017 Local Officials Directory

LYON COUNTY

Fiscal Court Regular Meetings: 2

nd Thursday 1:00 p.m.

Magistrates: District 1 Bobby Cummins 270-365-7933 District 2 Danny Walker 270-388-9327 District 3 Stephen Cruce 270-388-7404

Special Districts Lyon County Ambulance District Michael Wiggins PO Box 930 Eddyville, KY 42038 270-388-7167

Lyon County EMS Dale Hawkes PO Box 598 Eddyville, KY 42038 270-388-9149

Lyon County Library District Lee Ann Cummins 261 Commerce Eddyville, KY 42038 270-388-7720

Lyon County Conservation Dist. Carolyn Fralick 650 Trade Ave. Eddyville, KY 42038 270-388-7653

Lyon County Extension District Wanda Paris PO Box 36 Eddyville, KY 42038 270-388-2341

PACS PO Box 567 Eddyville, KY 42038 270-388-7812

Lyon County Health Dept. Kayla Bebout PO Box 770 Eddyville, KY 42038 270-388-9763

Lake Barkley Partnership Caldwell / Lyon EDC PO Box 141 Princeton, KY 42445 270-841-7975

Lyon County Water District Dixie Cayce PO Box 489 Kuttawa, KY 42055 270-388-0271

Page 38: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

38

City of Eddyville

City Hall PO Box 744, 153 W. Main St. Eddyville, KY 42038 P-270-388-2226 F-270-388-5683 Email: [email protected] www.eddyvilleky.com

Population: 2,554

Office Hours:

8am-4pm

City Officials and Department Heads Mayor Nancy Slaton 270-388-2226 City Clerk/Treas Lynn Orange 270-388-2226 City Attorney Stephen Underwood 270-885-5575

Police Chief Shane Allison 270-625-0783 Fire Chief Josh Schenk 270-963-1602

Public Works John Choat 270-625-0846

Planning/Water Super George Crady 388-2659 or 388-2226

City Council Regular Meetings: 1

st Monday @ 6:00 pm

Council Members:

Tammy Stone PO Box 744 270-388-2226 Michael Greene 303 Maple St. 270-388-2839

Leigh Ann Conger 291 Pebble Creek Dr 270-625-9576

Julie Wadlington PO Box 744 270-388-4327 John Choat PO Box 744 270-388-2226 Jerry Peek 304 Dale Ave. 270-388-9641

Page 39: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

39

2017 Local Officials Directory

City of Kuttawa

City Hall PO Box 400, 82 Cedar St. Kuttawa, KY 42055 P-270-388-7151 F-270-388-7695 Email: [email protected] www.kuttawaky.org

Population: 649

City Officials and Department Heads Mayor Lee McCollum 270-388-7151 City Clerk Katie Harrison 270-388-7151 Deputy Clerk Savannah P’Poole 270-388-7151 City Attorney William R. Young 270-388-0807 Fire Chief Bill Compton 270-388-9450

City Council Regular Meetings: 2nd Monday @ 7:00 pm Council Members: Richard Mitchell PO Box 400 270-388-7151 Betty Guess 49 Eleventh St. 270-388-4782 Jerry Phelps 509 S. Willow Way 270-388-2743 Sandra Stark PO Box 400 270-388-7151 Skyla Jenkins Grief 1506 Lake Barkley Dr. 270-388-4477 Kenny Ames PO Box 400 270-388-7151

Page 40: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

40

MUHLENBERG COUNTY

Muhlenberg County is located in the Pennyrile area of the west central part of the state. Established in 1798, the county is named in honor of General Peter Muhlenberg, who fought in the Revolution. Greenville is the seat of government for the county that was formed from lands that earlier were parts of Logan and Christian counties. Central City is another significant community in the county. The Green River forms much of the eastern border of the county while the Pond River forms the entire western border. Lake Malone State Park is located in the south central part of Muhlenberg County.

Muhlenberg County Courthouse PO Box 137, 100 S. Main Greenville, KY 42345 P-270-338-2520 F-270-338-6116 www.muhlenbergcountyky.org [email protected]

Population: 31,499

Office Hours:

8am-4pm

County Officials County Judge Exec. Rick Newman 270-338-2520 County Treasurer Bob Lewis 270-338-1709

Finance Officer Laura Montgomery 270-338-2520 Accts Pay/Rec Amy Gardner 270-338-2520

County Attorney Darris Russell 270-338-1322 County Court Clerk Gaylan Spurlin 270-338-1441

Fiscal Court Clerk Kim Spurlin 270-338-1441 Sheriff Curtis McGehee 270-338-3345

Jailer Mark Curry 270-338-2263 Coroner Tony Armour 270-338-0864

PVA Bill Alward 270-338-4664 Road Supervisor Robert Rhoades 270-338-1740

Fiscal Court

Regular Meetings: 2nd

& 4th Thursday 4:00 pm

Magistrates:

District 1 Cozy Chappell 270-608-2366 District 2 Terry Darrin Benton 270-543-0097

District 3 Tommy Watkins 270-338-0805 District 4 Brent Sherrod 270-543-5192

District 5 Joe Glenn Mitchell 270-543-3421

Page 41: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

41

2017 Local Officials Directory

MUHLENBERG COUNTY

Special Districts Muhlenberg Co. Health Dept. Sheree Fuqua PO Box 148 Central City, KY 42330 270-754-3200

Central City Water & Sewer David Rhoades PO Box 430 Central City, KY 42330 270-754-3066

Muhlenberg Co. EMA Keith Putnam PO Box 137 Greenville, KY 42345 270-338-3902

Drakesboro Water Dept. Eddie Brake PO Box 129 Drakesboro, KY 42337

Muhlenberg Co. Water Dist. #1 Craig Porter PO Box 348 Greenville, KY 42345 270-338-1300

Muhlenberg Co. Ext. Service Darrell Simpson PO Box 199 Greenville, KY 42345 270-338-3124

Muhlenberg Co. Water Dist. #3 Ben Tooley PO Box 67 Bremen, KY 42325 270-525-6333

Muhlenberg Alliance for Progress (EDC) Gary Jones 50 Career Way Central City, KY 42330 270-338-4102

Greenville Utilities Comm. Gary Russ PO Box 283 Greenville, KY 42345 270-338-2642

Page 42: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

42

City of Bremen

City Hall PO Box 334 Bremen, KY 42325 P-270-543-6576 Email: [email protected] [email protected]

Population: 197

City Officials and Department Heads Mayor Allen Miller 270-543-6576 or

270-525-3751 City Clerk Janet Miller 270-525-6656

City Council Regular Meetings: 3

rd Saturday 8:30 a.m.

Council Members: Deanna Fleming 5151 St Rt 81 270-543-6858 David Fortney PO Box 90 270-608-5675 Karen Rathburn 4449 St Rt 81 270-525-3904 Judy Bullock PO Box 207 270-608-1229

Page 43: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

43

2017 Local Officials Directory

City of Central City

City Hall 214 N. First St. Central City, KY 42330 P-270-754-5097 F-270-754-5745 Email: [email protected]

Population: 5,978

City Officials and Department Heads Mayor Barry Shaver 270-754-5097 City Clerk / Admin. David Rhoades 270-754-5097 or

270-543-1448 Deputy City Clerk Melissa Holland 270-754-5097 City Attorney Dennis Winters 270-754-4030 Police Chief Brent Roberson 270-543-1451 Fire Chief Ricky King 270-543-1445 Public Works Keith Hobgood 270-543-0634

City Council Regular Meetings: 2

nd Wednesday @ 5:00 pm

Council Members: Mae Christmas 106 W. 7th Ave. 270-608-4640 Jerry Mitchell 106 Shepherds Cr 270-543-2113 Janet Hearld Brown 922 St. Rt. 602 270-543-1994 Malcolm West 906 E. Broad St. 270-977-6805 Mike Jenkins 109 Cardinal Dr. 270-543-9438 Shannon Coombs 505 Brown Meadows Ln 270-977-3539 Ellanee Lancaster 107 Country Club Dr 270-543-1036 Richard Miller 103 Birdie Pl. 270-543-5218

Page 44: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

44

City of Drakesboro

Drakesboro City Hall PO Box 129 Drakesboro, KY 42337 P-270-476-8986 F-270-476-7714 Email: [email protected]

Population: 515

City Officials and Department Heads Mayor Jesse Gibson 270-476-8986 Manager/Admin/Clerk Eddie Brake 270-476-8986 Fire Chief Waymon Knight 270-476-8986

City Council Regular Meetings: 1

st Monday after the 10

th @ 5:30 pm

Council Members: Misty Brake-Hambrick PO Box 129 270-476-8986 David Trent PO Box 129 270-476-8986 Tex Allen PO Box 129 270-476-8986 Roger Frazier 302 Buffalo Dr. 270-476-0066 Mike Jones PO Box 129 270-476-8986 Scott Newman 130 W. Mose Rager Blvd. 270-476-8986

Page 45: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

45

2017 Local Officials Directory

City of Greenville

City Hall PO Box 289, 118 Court St. Greenville, KY 42345 P-270-338-3966 F-270-338-3007 www.tourgreenville.com Email: [email protected]

Population: 4,312

Office Hours:

8am-4pm

City Officials Mayor Jan Yonts 270-338-3966

City Clerk Victoria Tippett Grace 270-338-3966

Asst. City Clerk Teresa Williams 270-338-3966

City Treasurer Christopher Dennis 270-543-1323

City Admin/Dir of Fin Ben Van Hooser 270-338-3966

City Attorney Cary Davis 270-338-1241

Police Chief Darren Harvey 270-338-3133

Fire Chief Jerry Aders 270-338-3305

Public Works Tommy Woods 270-338-1786

City Council Regular Meetings: 2

nd Thursday @ 6:00 pm

Council Members:

Wade Walters 111 Walters Ridge Rd 270-338-5654

Marcus West 302 Walker Ave. 270-338-9378

Jeff Travis 107 Maple Dr. 270-338-2020

Nick Sparks 201 Williams Dr. 270-338-4233

Regina Curry 513 E Main Cross 270-338-0450

Billie Ruthie Lewis 306 Maple Dr. 270-338-6461

Page 46: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

46

City of Powderly

Powderly City Hall 211 Hillside Road Powderly, KY 42367 P-270-338-5123 F-270-338-4990 Email: [email protected]

Population: 745

Office Hours:

9am-4pm

City Officials and Department Heads Mayor Bobby Creager 270-338-5123 City Clerk/Admin Sarah Spears 270-338-5123 City Attorney Brent Yonts 270-338-0816 Police Chief Cecil Bard 270-338-1225

City Commission Regular Meetings: 3

rd Tuesday @ 6:00 pm

Commissioners: Brenda Keplinger 211 Hillside Road 270-338-5123 Bobby Webb 211 Hillside Road 270-338-5123 Donald Pendley 211 Hillside Road 270-338-5123 Jonathan Armour 211 Hillside Road 270-338-5123

Page 47: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

47

2017 Local Officials Directory

City of South Carrollton

PO Box 121, 10515 US Highway 431 S. Carrollton, KY 42374 Email: [email protected]

Population: 184

City Officials Mayor Keith Dukes 270-977-9713 City Clerk Wilma Jones 270-754-5831

City Council Regular Meetings: 3

rd Tuesday @ 6:00 p.m.

Members: Allen Williams 11 Sinking St, Central City 270-754-2333 Ann Vincent PO Box 165 270-754-9166 David Downs PO Box 2 270-754-3952 Melissa Moore PO Box 21 270-754-1312 James Rick Morris PO Box 121 270-977-5336

Page 48: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

48

TODD COUNTY

Todd County was established in 1819 from lands that

prior to that year were part of Logan and Christian coun-ties. Todd County is located in the Pennyrile area of the southwestern part of the state. Elkton is the county seat. The county is named in honor of Colonel John Todd, an Indian fighter, who died in the Battle of Blue Licks. The Jefferson Davis Monument State Shrine is located in Todd County at Fairview on the western edge of the county.

Todd County Courthouse PO Box 355, 202 E. Washington St. Elkton, KY 42220 P-270-265-9966 F-270-265-5615 www.toddcounty.ky.gov Email: [email protected]

Population: 12,460

Office Hours: 8am-4:30pm

County Officials County Judge Exec. Daryl Greenfield 270-265-9966 Finance Officer Angela Taylor 270-265-9966 County Treasurer Tammy Robertson 270-265-9966 Tax Administrator Amanda Petrie 270-265-9966 County Attorney Harold M. Johns 270-265-2912 County Court Clerk Kim Chapman 270-265-9966 Sheriff Tracy White 270-265-9966 Jailer Greg Allen 270-265-9966

Coroner Timothy Wells 270-604-7091 PVA Perry Stokes 270-265-9966 Road Supervisor Eddie Mitchell 270-265-5262

Fiscal Court Regular Meetings: 2

nd & 4

th Friday @ 9:00 am

Magistrates: District 1 Alfred Blake 270-265-9966 District 2 Billy Bryant 270-265-9966 District 3 John W. Camp 270-265-9966 District 4 Brent Spurlin 270-265-9966 District 5 James Turner, Jr. 270-265-9966

Page 49: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

49

2017 Local Officials Directory

TODD COUNTY

Special Districts Todd County Ambulance Service PO Box 928 Elkton, KY 42220 270-265-2501

Todd Co. Extension Service Curt Judy PO Box 97 Elkton, KY 42220 270-265-5659

Todd County Library Board Audrea Clairmont 302 E. Main Elkton, KY 42220 270-265-2599

Todd Co. Health Department Jen Harris PO Box 305 Elkton, KY 42220 270-265-2362

Todd County Water District John Haley PO Box 520 Elkton, KY 42220 270-265-2229

Todd Co. Conservation Dist. Kay Piper 101 Elk Fork Rd Elkton, KY 42220 270-265-5638

PACS PO Box 501 Elkton, KY 42220 270-265-5422

Todd County EMA David Smith PO Box 310 Elkton, KY 42220 270-604-7230

Todd Co. Industrial Foundation John Walton PO Box 536 Elkton, KY 42220 270-265-1093

Page 50: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

50

City of Elkton

City Hall PO Box 578, 71 Public Square Elkton, KY 42220 P-270-265-9877 F-270-265-5816 Email: [email protected] www.elktonky.com

Population: 2,062

Office Hours:

7:30am-4:00pm

City Officials and Department Heads Mayor Jackie Weathers 270-265-9877 City Clerk/Treas Laura Brock 270-265-9877 City Attorney Jeff Traughber 270-265-5651 Police Chief Brian Atkinson 270-265-9879 Fire Chief Derrell Waggoner 270-265-5065 Public Works Terry Frogue 270-265-5703

City Council Regular Meetings: 2

nd Monday @ 7:00 pm

Council Members: David Haley 103 Murrey Ct. 270-604-0314 Doug Gibson 118 Murrey Ct. 270-265-2401 Frank McReynolds PO Box 89 270-772-7074 David Powell PO Box 306 270-265-5786 Michael Case PO Box 73 270-265-9811 Danny Laster 102 Allensville St. 270-265-5460

Page 51: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

51

2017 Local Officials Directory

City of Guthrie

City Hall PO Box 125, 110 Kendall St. Guthrie, KY 42234 P-270-483-2511 F-270-483-0717 Email: [email protected] www.guthrieky.com

Population: 1,419

Office Hours: 8am-4:30pm

City Officials and Department Heads Mayor A. Scott Marshall 270-483-9603 City Clerk Tabitha Nolan 270-483-2511 City Attorney Jeff Traughber 270-265-5651 Police Chief John Lancaster 270-483-2520 Fire Chief Tommy Clinard 270-483-0144

City Council

Regular Meetings: 2nd Tuesday @ 7:00 pm City Hall Council Members: Mary Charles King PO Box 125 270-483-2511 Norma Johnson Williams PO Box 125 270-483-2511 Terri Tilghman-Douglas PO Box 125 270-483-2511 Pam Turner PO Box 125 270-483-2511 Jimmy Covington PO Box 125 270-483-2511 Harry Green PO Box 125 270-483-2511

Page 52: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

52

City of Trenton

City Hall PO Box 72, 111 S. Main St. Trenton, KY 42286 P/F-270-466-3332 Email: [email protected]

Population: 384

Office Hours:

8am-4pm (Mon-Thurs)

City Officials and Department Heads Mayor JoAnn Holder 270-466-3332 City Clerk / Treasurer Carol Chester 270-466-3332 City Attorney Jeff Traughber 270-265-5651 Police Chief Seth Williford 270-466-3332 Fire Chief Jonathan Stahl 270-466-3332 Public Works Benn Stahl 270-466-3332

City Commission

Regular Meetings: 2nd Monday @ 6:00 pm Commissioners: Wayne Johnson 428 N. Main St 270-466-3332 Martha Jo Ray PO Box 147 270-466-3332 Barbara Crouch PO Box 45 270-466-3332 Josh McQueen 102 Ted’s Trail 270-466-3332

Page 53: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

53

2017 Local Officials Directory

Trigg County

Cadiz is the county seat of Trigg County which is located in

the Pennyrile area of southwestern Kentucky. The county, established in 1820 from parts of Christian and Caldwell coun-ties, was named in honor of colonel Stephen Trigg. He had established Trigg Station on Cave Run near Harrodsburg, and then had died in the Battle of Blue Licks. Tennessee forms the southern border of the county, which contains a portion of the Land Between the Lakes (that area lying between Lake Barkley and Kentucky Lake) as well as part of the Fort Campbell Military Reservation. The famous Lake Barkley State Resort Park is in the north central part of the county.

Trigg County Courthouse PO Box 672, 38 Main St. Cadiz, KY 42211 P-270-522-8459 F-270-522-9489 Email: [email protected]

Population: 14,339

Office Hours:

8am-4pm

County Officials County Judge Exec. Hollis Alexander 270-522-8459 County Treasurer Tammy Groves 270-522-8459 County Attorney Randall Braboy 270-522-4733 County Court Clerk Carmen Finley 270-522-6661 Finance Officer Karen Oakley 270-522-8459 Admin. Assistant Lori Ford 270-522-8459 Sheriff Ray Burnam 270-522-6014 Jailer James Hughes 270-350-1973 Coroner John Mark Vinson 270-522-6676 PVA Mike Bryan 270-522-3271 Road Supervisor Brandon Calhoun 270-522-8377 County Surveyor Randle Cruse 270-522-8621

Fiscal Court

Regular Meetings: 1st & 3

rd Monday @ 6:00 pm

Magistrates: District 1 Mike Wright 270-522-8372 District 2 Scotty Hampton 270-522-4612 District 3 Jon K. Goodwin 270-522-4990 District 4 Jeff Broadbent 270-235-9425 District 5 John Gray 270-522-8682 District 6 Larry Lawrence 270-522-3355 District 7 Donald Tyler 270-522-8357

Page 54: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

54

Trigg County

Special Districts Trigg Co. Hospital-Ambulance Bridgette Wells PO Box 312 Cadiz, KY 42211 270-522-2541

Trigg County Conservation District Susan Kyler PO Box 448 Cadiz, KY 42211 270-522-3304

John L. Street Library Pam Metts 244 Main St. Cadiz, KY 42211 270-522-6301

PACS Kelly Marlowe PO Box 1266 Cadiz, KY 42211 270-522-3265

Barkley Lake Water District John Herring PO Box 308 Cadiz, KY 42211 270-924-5616

Trigg County EMS David Bryant PO Box 672 Cadiz, KY 42211 270-522-8335

Trigg County Extension Service Cecelia Hostilo PO Box 271 Cadiz, KY 42211 270-522-3269

Trigg County EDC Sharon Butts PO Box 1484 Cadiz, KY 42211 270-522-1170

Trigg County Health Department Kayla Bebout PO Box 191 Cadiz, KY 42211 270-522-8121

Page 55: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

55

2017 Local Officials Directory

City of Cadiz

City Hall PO Box 1465, 63 Main St. Cadiz, KY 42211 P-270-522-8244 F-270-522-0025 Email: [email protected] www.cadiz.ky.gov

Population: 2,558

Office Hours:

8am-4pm

City Officials and Department Heads Mayor Todd King 270-522-8244 City Clerk / Manager Brian Ahart 270-522-8244 City Attorney Allen Wilson 270-388-9951 Police Chief Chad Grace 270-522-8369 Fire Chief Kerry Fowler 270-522-8244 Public Works Kerry Fowler 270-522-8305

City Council

Regular Meetings: 1st Tuesday @6:00 pm

Council Members: Susan Bryant 80 Hospital St. 270-522-6300 Brian Futrell 159 Hospital St 270-871-0800 Kyle Cunningham 137 Sunset Circle 270-839-4699 Bob Noel 466 E. Noel Dr. 270-522-6653 Marshal Phillips PO Box 943 270-522-9937 Suzie Hendricks PO Box 1465 270-522-8244

Page 56: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

56

Governor

Gov. Matt Bevin Office of the Governor

700 Capitol Avenue, Suite 100 Frankfort, KY 40601

Phone: (502) 564-2611 Fax: (502) 564-2517

Page 57: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

57

2017 Local Officials Directory

KENTUCKY GENERAL ASSEMBLY

Senators District 1 - Lyon, Trigg District 3 - Christian, Todd

Senator Stan Humphries Senator Whitney Westerfield 763 Sinking Fork Road PO Box 1107 Cadiz, KY 42211 Hopkinsville, KY 42241 Home: 270-522-0195 Office: 270-885-7671 Email: [email protected] Email: [email protected]

District 4 Caldwell, Crittenden, Livingston

District 6 Hopkins, Muhlenberg

Senator Dorsey Ridley Senator C.B. Embry, Jr. 4030 Hidden Creek Dr. PO Box 1215 Henderson, KY 42420 Morgantown, KY 42261 Office: 270-869-0505 Office: 502-564-8100 x710 Home: 270-826-5402 Home: 270-526-6237 Email: [email protected] E-mail: [email protected]

Representatives District 4 - Caldwell, Christian,

Crittenden, Livingston District 5

Trigg Representative Lynn Bechler Representative Kenny Imes 2359 Brown Mines Rd. 4064 US 641 N Marion, KY 42064 Murray, KY 42071 Office: 502-564-8100 x665 Office: 502-564-8100 x611 Home: 270-988-4171 Home: 270-753-3113 Email: [email protected] Email: [email protected]

District 6 - Lyon District 8 - Christian, Trigg Representative Will R. Coursey Representative Walker Thomas 285 Oak Level Elva Rd. 2620 Cox Mill Rd Symsonia, KY 42082 Hopkinsville, KY 42240 Office: 502-564-8100 x659 Office: 270-886-6314 Home: 270-851-4433 Home: 270-889-8091 Email: [email protected] Email: [email protected]

District 9 - Christian, Hopkins District 12 - Hopkins Representative Myron Dossett Representative Jim Gooch, Jr. 491 E. Nashville Street 714 N. Broadway B2 Pembroke, KY 42266 Providence, KY 42450 Office: 502-564-8100 x657 Office: 270-667-5111 Home: 270-475-9503 Home: 270-667-7327 Email: [email protected] Email: [email protected]

District 15 - Hopkins, Muhlenberg District 16 - Todd Representative Melinda Prunty Representative Jason Petrie 152 Hart Lane 1011 C. Stokes Road Belton, KY 42324 Elkton, KY 42220 Home: 270-657-2138 Home: 270-604-2233 Email: [email protected] Email: [email protected]

Page 58: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

58

Kentucky Congressional Delegation

United States Senators

Rand Paul

208 Russell Senate Office Bldg Washington, D.C. 20510-1703 Office: 202-224-4343 Fax: 202-228-1373 Deputy State Director: Rachel McCubbin Field Representative: Christina Peterson 1100 S. Main Street, Suite 12 Hopkinsville, KY 42240 Office: 270-885-1212 Field Representative: Jason Hasert 423 Frederica St., Room 305 Owensboro, KY 42301 Office: 270-689-9085 Mitch McConnell 361A Russell Senate Office Bldg Washington, D.C. 20510-1702 Office: 202-224-2541 Fax: 202-224-2499 Field Assistant: Sue Tharp 100 Fountain Avenue Suite 300 Paducah, KY 42001 Office: 270-442-4554 Fax: 270-443-3102

Page 59: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

59

2017 Local Officials Directory

Kentucky Congressional Delegation

United States House of Representatives

James Comer 1513 Longworth House Office Building Washington, D.C. 20515 Office: 202-225-3115 Fax: 202-225-3547 Field Representative: Sandy Simpson (Christian/Todd) 200 N. Main St., Suite F Tompkinsville, KY 42617 270-487-9509 Amelia Wilson (Caldwell/Crittenden/Hopkins/Livingston/ Lyon/Muhlenberg/Trigg) [email protected]

Page 60: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

60

CIRCUIT JUDGES

3rd

Circuit (Christian)

Division 1 Division II Andrew Self John Atkins 100 Justice Way 100 Justice Way Hopkinsville, KY 42240 Hopkinsville, KY 42240 270-889-6536 270-889-6537

Family Court (Christian)

Jason Fleming Christian Co. Justice Ctr, 2

nd Fl.

100 Justice Way Hopkinsville, KY 42240 270-889-6038

4th

Circuit (Hopkins)

James C. Brantley Family Court 120 E. Center St., Box 1 Susan W. McClure Madisonville, KY 42431 120 E Center St, Box 2 270-824-7422 Madisonville, KY 42431 270-824-7342

5th

Circuit (Crittenden)

C. Rene Williams Family Court Webster County Courthouse Brandi Rogers PO Box 126 PO Box 398 Dixon, KY 42409 Dixon, KY 42409 270-639-5506 270-639-5094

7th

Circuit (Todd)

Tyler Gill PO Box 667, 200 W. 4th St. Russellville, KY 42276 270-726-2242

45th

Circuit (Muhlenberg)

Brian Wiggins Muhlenberg County Courthouse PO Box 567, 136 S. Main St. Greenville, KY 42435 270-338-5930

56th

Circuit (Caldwell, Livingston, Lyon, Trigg)

C.A. “Woody” Woodall, III PO Box 790 Eddyville, KY 42038 270-388-5182

Page 61: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

61

2017 Local Officials Directory

DISTRICT JUDGES

3rd

District (Christian) District I James G. Adams Jr.

District II J. Foster Cotthoff

100 Justice Way 100 Justice Way Hopkinsville, KY 42240 Hopkinsville, KY 42240 270-889-6544 270-889-6544

4th

District (Hopkins) Division I Division II David Massamore Bill Whitledge Hopkins County Justice Center Hopkins County Courthouse 120 E. Center St., Box 3 120 E. Center St. Madisonville, KY 42431 Madisonville, KY 42431 270-824-7512 270-824-7512

5th District (Crittenden) 7th District (Todd)

Daniel Heady Kenneth Williams, Jr. Webster Co. Judicial Center PO Box 488 35 US Hwy 41-A S., PO Box 289 Russellville, KY 42276 Dixon, KY 42409 270-726-8080 270-389-0644

45th

District (Muhlenberg) Brian Crick Courthouse Annex 109 E. Main Cross PO Box 274 Greenville, KY 42345 270-338-0997

56th

District (Caldwell, Livingston, Lyon, Trigg) Division I Division II James R. (Jamus) Redd, III Jill Clark 105 W. Court Square PO Box 674 Princeton, KY 42445 Cadiz, KY 42211 270-365-6656 270-522-7979

Page 62: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

62

COMMONWEALTH ATTORNEYS

3rd

Circuit (Christian) Patricia “Lynn” Pryor 511 S. Main St., 2nd Floor, Cthse. Annex Hopkinsville, KY 42240 270-889-6587

4th

Circuit (Hopkins) Kathryn Senter 52 E. Broadway Madisonville, KY 42431 270-824-7018

5th

Circuit (Crittenden) Zac Greenwell PO Box 341, 112 S. Main St. Marion, KY 42064 270-965-1585

7th

Circuit (Todd) Gail Guiling 210 Bethel St. PO Box 1133 Russellville, KY 42276 270-726-4300

45th

Circuit (Muhlenberg) Ralph Vick 110 E. Court Sq. PO Box 349 Greenville, KY 42345 270-338-2240

56th

Circuit (Caldwell, Livingston, Lyon, Trigg) Carrie Ovey-Wiggins 248 Commerce St. PO Box 679 Eddyville, KY 42038 270-388-9494

Page 63: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

63

2017 Local Officials Directory

CIRCUIT CLERKS

Caldwell County Christian County Danny Hooks Gary Haddock Courthouse Annex 100 Justice Way 105 W. Court Sq. Hopkinsville, KY 42240 Princeton, KY 42445 270-889-6539 (criminal) 270-365-6884 270-889-6541 (civil) Crittenden County Hopkins County Melissa Guill Karen McKnight Crittenden County Courthouse Hopkins County Justice Center 107 S. Main St., Ste 202 120 E. Center St. Marion, KY 42064 Madisonville, KY 42431 270-965-4200 270-824-7502 Livingston County Lyon County Debbie Harp Knoth Rebecca Howard Livingston County Justice Center Lyon County Judicial Center PO Box 160 PO Box 565 Smithland, KY 42081 Eddyville, KY 42038 270-928-2172 270-388-7231 Muhlenberg County Todd County Camron Laycock Mark Cowherd 136 S. Main 200 Washington St. PO Box 776 PO Box 337 Greenville, KY 42345 Elkton, KY 42220 270-338-4850 270-265-2343 Trigg County Pam W. Perry 41 Main St. PO Box 673 Cadiz, KY 42211 270-522-6270

Page 64: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

64

CHAMBER OF COMMERCE

Princeton Caldwell County Chamber of Commerce PO Box 47 Shea Hughes, Exec. Dir. Princeton, KY 42445 270-963-0644 Christian County Chamber of Commerce 2800 Ft. Campbell Blvd. Kelli Pendleton, President Hopkinsville, KY 42241-1482 270-885-9096/800-842-9959 Crittenden County Chamber of Commerce PO Box 164 Susan Alexander, Exec. Dir. Marion, KY 42064-0164 270-965-5015/800-755-0361 Madisonville Hopkins County Chamber of Commerce 15 E. Center St. Lee Lingo, President Madisonville, KY 42431 270-821-3435 Grand Rivers Chamber of Commerce 1858 JH O’Bryan Ave. William Gary, III, Chairman Grand Rivers, KY 42045 270-933-7401 Lake Barkley Chamber of Commerce 82 Days Inn Dr. Wendy Baxter, Exec. Dir. Kuttawa, KY 42055 270-388-4769 Greater Muhlenberg County Chamber of Commerce PO Box 313 Sean Mooningham, President Greenville, KY 42345 270-338-5422 Cadiz-Trigg County Chamber of Commerce PO Box 647 Connie Allen, Director Cadiz, KY 42211 270-522-3892

Page 65: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

65

2017 Local Officials Directory

City of Princeton Comm. Develop. Services Richard Thomas, Chairman Steve Bourne, Director 206 N. Jefferson PO Box 1125 Princeton, KY 42445 Hopkinsville, KY 42240 270-365-9575 270-887-4285 City of Marion Hopkins County Alton Dykes, Chairman Ted Adkins, Director 217 S. Main 10 S. Main St., Rm. 12 Marion, KY 42064 Madisonville, KY 42431 270-965-2266 270-825-4457 Eddyville-Kuttawa-Lyon Co. Muhlenberg County Tony Ramey, Chairman David Rhoades, Chairman 915 Rose Ln. 214 N. 1st. St. Eddyville, KY 42038 Central City, KY 42330 270-388-4947 270-754-2336 City of Elkton City of Guthrie Al Joynes, Chairman James Corns, Chairman 625 S. Main St. PO Box 338 Elkton, KY 42220 Guthrie, KY 42234 270-265-5033 931-233-1469 City of Trenton Cadiz- Trigg County JoAnn Holder, Chairman Bob Brame, Chairman PO Box 72 1654 Main Street Trenton, KY 42286 Cadiz, KY 42211 270-466-3332 270-522-1122

PLANNING COMMISSIONS

Page 66: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

66

SCHOOL DISTRICTS

Caldwell County School District Board Members (District #) Carrell Boyd Bill Clift (1) 612 W. Washington St. Tim Kennaday (2) PO Box 229 Mike Traylor (3) Princeton, KY 42445-0229 Susan Knight (4) 270-365-8000 Kim Jackson (5) Christian County School District

Mary Ann Gemmill Michael Bailey (1)

200 Glass Ave. Susan Hayes (2) PO Box 609 Lindsey Clark (3) Hopkinsville, KY 42240-0609 Linda Keller (4) 270-887-7000 Tom Bell (5)

Crittenden County School District

Vince Clark William Asbridge (1) PO Box 362 Eric Larue (2) 601 West Elm Chris Cook (3) Marion, KY 42064-0362 Pam Collins (4) 270-965-3525 Phyllis Orr (5)

Dawson Springs Independent Schools

Leonard Whalen Steven Morse 118 E. Arcadia Ave. Tracy Overby Dawson Springs, KY 42408 Vicki Allen 270-797-3811 Lindsey Morgan Wes Ausenbaugh

Hopkins County School District

Deanna Ashby Suzanne Duncan (1) 320 S. Seminary St. Steven Faulk (2) Madisonville, KY 42431-0509 Susanne Wolford (3) 270-825-6000 Mike Morgan (4) J.W. Durst (5)

Page 67: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

67

2017 Local Officials Directory

SCHOOL DISTRICTS

Livingston County School District Board Members (District #)

Victor Zimmerman Pam H. Salazar (1)

PO Box 219 Dennis Fleet (2)

127 E. Adair St. David Kitchens (3)

Smithland, KY 42081-0219 Kathleen Cockrel (4)

270-928-2111 Ron Jones (5)

Lyon County School District

Russ Tilford Denny Gray (1)

217 Jenkins Road Kent Schoonover (2)

Eddyville, KY 42038 J.R. “Jim” Bannister (3)

270-388-9715 Bradford Richie (4)

George Glass (5)

Muhlenberg County School District

Randy McCarty Rajiv Johar (1)

510 W. Main St. Vacant (2)

Powderly, KY 42367 Susan Wells (3)

270-338-2871 Stephanie Rager (4)

Martha Hargrove (5)

Todd County School District

Wayne Benningfield Shannon Martin (1)

205 Airport Rd. Penny Withers (2)

Elkton, KY 42220 Matt Perry (3)

270-265-2436 Rudell Morrow (4)

Floyd Henry (5)

Trigg County School District

Travis Hamby Sharon Simmons (1)

202 Main St. Gayle Rufli (2)

Cadiz, KY 42211 Lavern Baker (3)

270-522-6075 JoAlyce Harper (4)

Theresa Allen (5)

Page 68: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

68

SENIOR CITIZENS DIRECTORS

Caldwell Christian

Mitzi Bumphus, Coor. Rossia Schneider, Exec. Dir.

Caldwell Co. Senior Ctr. A.W. Watts Senior Center

200 Eagle Street 1402 W. 7th St., PO Box 561

Princeton, KY 42445 Hopkinsville, KY 42240

270-365-7446 270-886-8885

Crittenden Hopkins

Jenny Sosh, Coor. Angela Jarvis, Coord.

Crittenden Co. Senior Ctr Hopkins Co. Senior Ctr

210 N. Walker St. 200 N. Main St.

Marion, KY 42064 Madisonville, KY 42431

270-965-5229 270-821-9173

Livingston Lyon

Jennifer Kirk, Coor. Toni Crayne, Coor.

Livingston Co. Senior Ctr Lyon Co. Senior Center

508 Rudd Street 631 W. Dale Avenue

PO Box 373 PO Box 576

Smithland, KY 42081 Eddyville, KY 42038

270-928-2811 270-388-2171

Muhlenberg Todd

Krystal DeMond, Coor. Penny Hyams, Coordinator

Muhlenberg Co. Senior Ctr Todd Co. Senior Center

55 Career Way 104 Morris Weathers St.

PO Box 208 PO Box 696

Powderly, KY 42367 Elkton, KY 42220

270-338-6222 270-265-5935

Trigg

Cissy Lawrence, Coor.

Trigg Co. Senior Center

127 Joy Lane

PO Box 99

Cadiz, KY 42211

270-522-8341

Page 69: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

69

2017 Local Officials Directory

NEWS MEDIA

Radio Stations Christian County Hopkins County WHOP- FM & AM WSOF-FM PO Box 709 PO Box 1246 Hopkinsville, KY 42240 1415 Island Ford Rd. 270-885-5331 Madisonville, KY 42431 FAX: 270-885-2688 270-825-3004 Mike Chadwell, Gen. Mgr. FAX: 270-825-3005 [email protected] Pastor Farrell Shepherd, Director www.lite987whop.com www.wsof.org WNKJ-FM WKTG-FM/WFMW-AM PO Box 1029 PO Box 338 1100 E. 18th 2380 N. Main St. Hopkinsville, KY 42240 Madisonville, KY 42431 270-886-9655 270-821-1156 FAX: 270-885-7210 FAX: 270-821-5954 Jim Adams, General Manager Bob Kelley, General Manager www.wnkj.org www.wktg.com Crittenden County WTTL-FM WMJL – AM&FM 265 S. Main Street PO Box 68 Madisonville, KY 42431 251 Club Drive 270-825-1079 Marion, KY 42064 [email protected] 270-965-2271 www.wttlradio.com FAX: 270-965-4464 Joseph Myers, Gen. Mgr. www.majic1027.net Todd County Trigg County WEKT-AM WKDZ/WHVO-FM & AM PO Box 577 ATTN: Alan Watts Elkton, KY 42220 PO Box 1900 270-265-5636 19 D.J. Everett Dr. FAX: 270-265-5637 Cadiz, KY 42211 Marshall Sidebottom, Gen. Mgr. 270-522-3232 [email protected] FAX: 270-522-1110 www.wektgospelradio.com Beth Mann, General Manager [email protected] www.wkdzradio.com

Page 70: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

70

NEWS MEDIA

Newspapers Caldwell County Crittenden County Times-Leader (We/Sa) Crittenden Press (Th) PO Box 439 PO Box 191 607 W. Washington St. 125 E. Bellville Princeton, KY 42445 Marion, KY 42064 270-365-5588 270-965-3191 FAX: 270-365-7299 FAX: 270-965-2516 John (Chip) Hutcheson, III, Pub. Chris Evans, Publisher Ellen Franklin, Gen. Manager [email protected] [email protected] [email protected] Christian County Hopkins County Kentucky New Era (Mo, We-Sa) The Messenger (Daily-no Mo) PO Box 729 PO Box 529 1618 E. 9th 221 S. Main St. Hopkinsville, KY 42240 Madisonville, KY 42431 270-886-4444 270-824-3300 FAX: 270-887-3222 FAX: 270-821-6855 Taylor Hayes, Publisher Rick Welch, Publisher Chuck Henderson, President. [email protected] [email protected] [email protected] Fort Campbell Courier (Th) Dawson Springs Progress (We) PO Box 1087 ATTN: Scott Dillingham 1618 E. 9th PO Box 460 Hopkinsville, KY 42240 131 S. Main St. 270-439-5700 Dawson Springs, KY 42408 FAX: 270-887-3222 270-797-3271 FAX: 270-797-3271 The Peddler (Th) Scott Dillingham, Pub. ATTN: Pam Stokes Scott Dillingham, Gen. Mgr. Blue Creek Centre, Suite 105 [email protected] 4537 Ft. Campbell Blvd. Hopkinsville, KY 42240 270-885-7232 FAX: 270-886-7622 Pam Stokes, General Manager

Page 71: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

71

2017 Local Officials Directory

NEWS MEDIA

Newspapers Livingston County Lyon County Livingston Ledger (Th) Herald-Ledger (We) By KY Publishing, Inc. PO Box 747 PO Box 1135 Eddyville, KY 42038 Paducah, KY 42001 270-388-2269 270-442-7389 or 442-7380 FAX: 270-388-5540 FAX: 270-442-5220 Paxton Media, Publisher Greg LeNeave, Publisher Jody Norwood, Gen. Manager [email protected] [email protected] [email protected] Muhlenberg County Todd County Leader-News (Tu) Todd County Standard (We) PO Box 471 PO Box 308 Central City, KY 42330 41 Public Square 270-754-3000 Elkton, KY 42220 FAX: 270-754-9484 270-878-0235 Andy Anderson, Publisher FAX: 270-265-2571 Jowanna Bandy, Gen. Mgr Ryan Craig, Pub., Gen. Mgr. [email protected] [email protected] The Times-Argus (We) Trigg County PO Box 31 The Cadiz Record (We) 202 W. Broad St. PO Box 1670 Central City, KY 42330 58 Nunn Blvd. 270-754-2331 Cadiz, KY 42211 FAX: 270-754-1805 270-522-6605 Mark Stone, Publisher FAX: 270-522-3001 Paxton Media Group, Publisher Mary Garrison, Gen. Mgr. [email protected]

Page 72: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

72

AREA DEVELOPMENT DISTRICTS

Barren River ADD Cumberland Valley ADD 177 Graham Avenue PO Box 1740 Bowling Green, KY 42101 342 Old Whitley Road Executive Dir. – Eric Sexton London, KY 40743-1740 Phone 270-781-2381 Executive Dir. – Mike Patrick Fax 270-842-0768 Phone 606-864-7391 Email: [email protected] Fax 606-878-7361 Web: www.bradd.org Email: [email protected] Web: www.cvadd.org Big Sandy ADD 110 Resource Court FIVCO Prestonsburg, KY 41653 32 FIVCO Court Executive Dir. – Sandy Runyon Grayson, KY 41143 Phone 606-886-2374 Exec. Dir. – Sherry McDavid Fax 606-886-3382 Phone 606-929-1366 Email: [email protected] Fax 606-929-1390 Web: www.bigsandy.org Email: [email protected] Web: www.fivco.org Bluegrass ADD 699 Perimeter Drive Gateway ADD Lexington, KY 40517 110 Lake Park Dr. Executive Dir. – David Duttlinger Morehead, KY 40351 Phone 859-269-8021 Executive Director – Gail Wright Fax 859-269-7917 Phone 606-780-0090 Email: [email protected] Fax 606-780-0111 Web: www.bgadd.org Email: [email protected] Web: www.gwadd.org Buffalo Trace ADD 201 Government St., Suite 300 Green River ADD PO Box 460 300 GRADD Way Maysville, KY 41056 Owensboro, KY 42301 Executive Director – Amy Kennedy Executive Director – Jiten Shah Phone 606-564-6894 Phone 270-926-4433 Fax 606-564-0955 Fax 270-684-0714 Email: [email protected] Email: [email protected] Web: www.btadd.com Web: www.gradd.com

Page 73: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

73

2017 Local Officials Directory

AREA DEVELOPMENT DISTRICTS

(KIPDA) Northern Kentucky 11520 Commonwealth Drive 22 Spiral Drive Louisville, KY 40299 Florence, KY 41042 Executive Dir. – Jack Couch Executive Director— Lisa Cooper Phone 502-266-6084 Phone 859-283-1885 Fax 502-266-5047 Fax 859-283-8178 Email: [email protected] Email: [email protected] Web: www.kipda.org Web: www.nkadd.org Kentucky River ADD Pennyrile ADD 941 N. Main St., PO Box 239 300 Hammond Drive Hazard, KY 41701 Hopkinsville, KY 42240 Executive Director – Mike Miller Executive Director – Jason Vincent Phone 606-436-3158 Phone 270-886-9484 Fax 606-436-2144 Fax 270-886-3211 Email: [email protected] Email: [email protected] Web: www.kradd.org Web: www.peadd.org Lake Cumberland Purchase ADD PO Box 1570 - 2384 Lakeway Dr PO Box 588 – 1002 Medical Drive Russell Springs, KY 42642 Mayfield, KY 42066 Executive Director - Donna Diaz Executive Dir – Jennifer Beck-Walker Phone 270-866-4200 Phone 270-247-7171 Fax 270-866-2044 Fax 270-251-6110 Email: [email protected]

Email: [email protected]

Web: www.lcadd.org Web: www.purchaseadd.org Lincoln Trail KCADD Office PO Box 604 - 613 College St. Rd 501 Capitol Avenue Elizabethtown, KY 42702 Frankfort, KY 40601 Exec. Dir. – Wendell Lawrence Exec. Director – Darrell Link Phone 270-769-2393 Phone 502-875-2515 Fax 270-769-2993 Fax 502-875-0946 Email: [email protected] Email: [email protected] Web: www.ltadd.org Web: www.kcadd.org

Page 74: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

2017 Local Officials Directory

74

PADD STAFF

Jason Vincent Executive Director

Cheri Farmer Executive Assistant

Alisha Sutton, CPA Chief Administrative Officer

Kim Meredith Office Manager

Sherry Chambers Receptionist

Hayla Swaw Staff Accountant

Kelly Allen Accounting Clerk

Amy Frogue Associate Director of Comm & Econ Dev

Suzanne Arnold Housing Coordinator

Craig Morris Regional Planning Coordinator

Angie Crawford Projects Coordinator

Ashley Johnson Community Development Specialist/PAS

Melody Goodwin Program/Administrative Assistant

Tim Barnes Computer Services Manager

Pat Lee GIS Manager

Kyle Cunningham Infrastructure Coord / GIS Specialist

Jill Collins Pennyrile AAAIL Director

Amanda Stokes Aging Planner/In-Home Services Mgr.

Cindy Tabor LTC Ombudsman

Belinda Babb National Family Caregiver Coordinator

Angela Gore Administrative Assistant

Harley Nittler Soc Serv Case Mgr/ADRC Waiver App Spec

Debra Cansler Kentucky State Caregiver Coordinator

Payton Kidd Participant Directed Services Coord.

Ali Jones Aging & Disability Resource Center Coord.

Alecia Jones Social Service Case Manager

Brooke Lee Social Service Case Manager

Ray Blake Social Service Case Manager

Aging Case Management Contractors Doris Phillips Charlene Johnson

Heather Meeks Paula Jones

Cynthia Peach

Page 75: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

75

2017 Local Officials Directory

WK WORKFORCE STAFF

Sheila Clark WKWB Director

Cindy Cummings MIS/Financial Coordinator

Julie Allen Workforce Program Coordinator

Karen Corbett-Wallace Workforce Program Specialist

Eugenia Davis Workforce Services Specialist

Melissa Thompson Workforce Liaison / Website Coord.

Tammy Hyde Workforce Training / Data Specialist

Tom Sholar Business Liaison

Kimberly Proffitt Participant Service Specialist

Molly Deahl Business Liaison

Cindy Massie Workforce Executive Assistant

Marc Quesenberry Veterans Transition Liaison

Barbara Abendroth Workforce Assistant

Page 76: Pennyrile Area Development Districtcloud2.snappages.com... · state, Caldwell County was established in 1809, and named after General John Caldwell. A Virginian and Indian fighter,

Phone: 270-886-9484 Fax: 270-886-3211

www.peadd.org

300 Hammond Dr. Hopkinsville, KY 42240

PENNYRILE AREA DEVELOPMENT DISTRICT


Recommended