Search icon

UNITED WAY OF NORTHEAST KENTUCKY, INC.

Company Details

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 (10 months 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

Vice President

Name Role
James Beaumont Vice President

Secretary

Name Role
Alan Parrott Secretary

Treasurer

Name Role
James King Treasurer

President

Name Role
Bernard O'Nan President

Director

Name Role
Kimberlee Smith Director
Tammy Wheeler Director
James King Director
Alan Parrott Director
Vicki McGinnis Director
Ben Collier Director
C. H. PARSONS Director
PAUL G. BLAZOR Director
D. ARONBERG Director
PORTER M. GRAY Director

Incorporator

Name Role
C. H. PARSONS Incorporator
PAUL G. BLAZOR Incorporator
D. ARONBERG Incorporator
PORTER M. GRAY Incorporator
FRANK E. VIGOR Incorporator

Registered Agent

Name Role
Marshall Tyson Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
UNITED WAY OF GREENUP COUNTY Inactive -

Filings

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
Annual Report 2020-02-11
Annual Report 2019-04-17
Annual Report 2018-04-02
Annual Report 2017-04-04
Annual Report 2016-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
07VSSKY008 Corporation for National and Community Service 94.013 - VOLUNTEERS IN SERVICE TO AMERICA 2009-04-12 2010-04-10 VISTA STATE
Recipient UNITED WAY OF NORTHEAST KENTUCKY INC
Recipient Name Raw UNITED WAY OF NORTHEAST KENTUCKY
Recipient UEI EJ7PZR68YL38
Recipient DUNS 137352191
Recipient Address 1536 WINCHESTER AVENUE, SUITE 14, ASHLAND, BOYD, KENTUCKY, 41101-7918
Obligated Amount 38000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3271807309 2020-04-29 0457 PPP 2000 Carter Ave Ste D, ASHLAND, KY, 41105
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ASHLAND, BOYD, KY, 41105-0001
Project Congressional District KY-05
Number of Employees 4
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26788.23
Forgiveness Paid Date 2021-06-09

Sources: Kentucky Secretary of State