Name: | UNITED WAY OF NORTHEAST KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 12 Jan 1937 (88 years ago) |
Last Annual Report: | 20 Jun 2024 (a year ago) |
Organization Number: | 0005520 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2000 CARTER AVE STE D, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PORTER M. GRAY | Director |
Tammy Wheeler | Director |
D. ARONBERG | Director |
Kimberlee Smith | Director |
James King | Director |
Alan Parrott | Director |
Vicki McGinnis | Director |
Ben Collier | Director |
C. H. PARSONS | Director |
PAUL G. BLAZOR | Director |
Name | Role |
---|---|
Marshall Tyson | Registered Agent |
Name | Role |
---|---|
James Beaumont | Vice President |
Name | Role |
---|---|
Alan Parrott | Secretary |
Name | Role |
---|---|
James King | Treasurer |
Name | Role |
---|---|
Bernard O'Nan | President |
Name | Role |
---|---|
C. H. PARSONS | Incorporator |
PAUL G. BLAZOR | Incorporator |
D. ARONBERG | Incorporator |
PORTER M. GRAY | Incorporator |
FRANK E. VIGOR | Incorporator |
Name | Action |
---|---|
UNITED WAY OF BOYD AND GREENUP COUNTIES, INC. | Old Name |
BOYD COUNTY UNITED WAY, INC. | Old Name |
UNITED WAY OF GREENUP COUNTY, KENTUCKY, INC. | Merger |
BOYD COUNTY COMMUNITY CHEST | Old Name |
Name | Status | Expiration Date |
---|---|---|
UNITED WAY OF GREENUP COUNTY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-27 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State