HomeMy WebLinkAbout1/16/2025 - MinutesThe Economic Development Authority of Roanoke County
Meeting Minutes
Thursday, January 16, 2025, the Economic Development Authority met at the Roanoke
County Administration Center
Members Present
Woody Windley, Chair
Mike Cagle, Vice Chair
Greg Apostolou
Jeremy Carroll
Kirtesh Patel
Kyle Richardson
Todd Ross
Don Sowder
Sunny Shah
Megan Baker, Secretary-Treasurer
Peter Lubeck, Counsel
Guests
Richard Caywood, County Administrator, Roanoke County
Doug Blount, Assistant County Administrator, Roanoke County
Jessica Beamer, Assistant Director of Finance and Management Services
Paul Workman, Accounting Manager, Roanoke County
Alexander Jones, Assistant Director Marketing & Business Development, Roanoke County
Lindsay Webb, Assistant Director Business Retention & Operations, Roanoke County
Nellie Philpott, Economic Development Specialist, Roanoke County
Philip Thompson, Director of Planning, Roanoke County
CALL TO ORDER
Chairman Woody Windley called the meeting to order at 11:00 a.m.
ROLL CALL
Megan Baker called the roll.
REQUEST TO POSTPONE, ADD TO, OR CHANGE THE ORDER OF THE AGENDA ITEMS
There were no requests to postpone, add to, or change the order of the agenda items.
APPROVAL OF DECEMBER 12, 2024, MEETING MINUTES
On a motion by Don Sowder to approve minutes of the December 12, 2024, EDA meeting,
seconded by Sunny Shah, the motion carried unanimously.
APPROVAL OF DECEMBER 20, 2024, MEETING MINUTES
On a motion by Kyle Richardson to approve minutes of the December 20, 2024, EDA meeting,
seconded by Jeremy Carroll, the motion carried unanimously.
FINANCE REPORT
1. Financial Report through December 31, 2024
Paul Workman presented an overview of the statements of revenue, expenditures and changes
in the fund balances ending November 30 and December 31, 2024. As requested, the monthly
reports were redesigned to better show the monthly activity alongside the year-to-date (YTD)
activity. Monthly operating revenue activity was reviewed with the committee noting that YTD
operating revenues as of December 31 is $65,138 and YTD operating expenditures totals
$205,927. Year-to-date fund balance change from operations is $(140,789). Funds rolled over
at year-end due to available surplus funds was confirmed to be $240,899 of which current
funding available that could be appropriated (allocated) is $145,743. EDA grants did not have
any spending activity in November, but did have two payments in December related to the
BEAP grant totaling $11,480. In November the EDA paid $200,000 to Gish Mill for payments
received from Town of Vinton (TOV) in October. Incentive Agreements receipt from TOV and
payments were made to E. Cleveland in November for $29,827 and $100,000 for the W. Lee
Ave Incentive Agreement. Broadband projects did not have any activity in November; However,
there was a payment to Cox Communications of $320,514 in December. Also, there was a
previous Shantel contribution from FY24 of $53,873 that was reversed in December. Cash
available at the end of December is $2,027,920.
NEW BUSINESS
1. Election of Officers
a. Chairman
Kirtesh Patel nominated Woody Windley to serve as Chairman.
Mr. Windley was elected by the following recorded vote:
AYES: Apostolou, Cagle, Carroll, Patel, Richardson, Ross, Shah, Sowder
ABSTAIN: Windley
b. Vice-Chairman
Woody Windley nominated Michael Cagle to serve as Vice-Chairman.
Mr. Cagle was elected by the following recorded vote:
AYES: Apostolou, Carroll, Patel, Richardson, Ross, Shah, Sowder, Windley
ABSTAIN: Cagle
c. Secretary and Treasurer
Woody Windley nominated Megan Baker to serve as Secretary and Treasurer, which
was seconded by Michael Cagle.
Mrs. Baker was elected by the following recorded vote:
AYES: Apostolou, Cagle, Carroll, Patel, Richardson, Ross, Shah, Sowder, Windley
2. Meeting Schedule
Megan Baker proposed a meeting schedule for 2025, with meetings set for the first
Thursday of every month at 9:00 a.m. On a motion by Greg Apostolou, seconded by Michael
Cagle, the Authority voted unanimously to approve the proposed 2025 meeting schedule.
At approximately 11:30 am, following the conclusion of the vote on the Meeting Schedule,
Chairman Woody Windley departed the meeting due to a pre-determined scheduling
conflict. Vice-Chairman Michael Cagle subsequently assumed responsibility for chairing the
remainder of the meeting.
BRIEFINGS
1. Woodworth Core Hotel Study for Starkey Road
Mr. Tim Dick presented the results of a market analysis for a proposed 200-room upscale
hotel in Roanoke County at the corner of Electric and Starkey Roads. The study focused on
supply and demand, competitive positioning, and financial projections, incorporating site
inspections, interviews with industry professionals, and historical data. The
Tanglewood/419 area was identified as a prime location for development due to its
amenities, accessibility, and demand potential.
Administration emphasized the importance of the study in supporting the state’s brownfield
grant for the project and attracting higher-value developers, brands, and retailers.
ADJOURNMENT
Due to time constraints, the following agenda items were not addressed: the Director’s Report
and Report and Inquiries. These items will be carried forward to the next meeting agenda for
discussion
On a motion by Kirtesh Patel and seconded by Sunny Shah, and a unanimous vote, the meeting
adjourned at 12:35 p.m.
Respectfully Submitted,
Megan Baker
Secretary-Treasurer