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 (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

Director

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

Registered Agent

Name Role
Marshall Tyson Registered Agent

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

Incorporator

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26500.00
Total Face Value Of Loan:
26500.00
Date:
2009-05-08
Awarding Agency Name:
Corporation for National and Community Service
Transaction Description:
VISTA STATE
Obligated Amount:
38000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26788.23

Sources: Kentucky Secretary of State