Search icon

UNITED WAY OF FRANKLIN COUNTY, INC.

Company Details

Name: UNITED WAY OF FRANKLIN COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1944 (81 years ago)
Organization Date: 21 Aug 1944 (81 years ago)
Last Annual Report: 23 Jun 2020 (5 years ago)
Organization Number: 0018464
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 76 C MICHAEL DAVENPORT BLVD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Karen Wheeler President

Secretary

Name Role
Raven Turner Secretary

Vice President

Name Role
Joshua Harp Vice President

Director

Name Role
Karen Wheeler Director
Raven Turner Director
Nathan Crosley Director
. Director

Incorporator

Name Role
H. V. MCCHESNEY SR. Incorporator
T. A. PARDUE Incorporator
G. W. WILKINSON Incorporator
MRS. L. H. VEALE Incorporator
C. D. REDDING Incorporator

Registered Agent

Name Role
JOSHUA S. HARP Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000770 Exempt Organization Inactive - - - - Frankfort, FRANKLIN, KY

Former Company Names

Name Action
UNITED WAY OF FRANKLIN COUNTY, INC. Merger
THE UNITED WAY OF WOODFORD COUNTY, INC. Merger
UNITED WAY OF THE BLUE GRASS, INCORPORATED Old Name
FRANKLIN COUNTY UNITED WAY, INC. Old Name
UNITED COMMUNITY FUND OF LEXINGTON AND FAYETTE COUNTY, KENTUCKY, INCORPORATED Old Name
FRANKLIN COUNTY UNITED COMMUNITY FUND Old Name

Filings

Name File Date
Annual Report 2020-06-23
Registered Agent name/address change 2020-06-19
Annual Report 2018-01-25
Annual Report 2017-05-11
Annual Report 2016-06-28
Annual Report 2015-06-11
Annual Report 2014-06-30
Annual Report 2013-01-08
Annual Report 2012-06-29
Principal Office Address Change 2012-02-13

Sources: Kentucky Secretary of State