Name: | UNITED WAY OF WESTERN KENTUCKY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 1960 (65 years ago) |
Organization Date: | 12 Sep 1960 (65 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0032514 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 120 S. 3RD ST., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLE7T9LDX7D8 | 2025-04-17 | 333 BROADWAY ST STE 502, PADUCAH, KY, 42001, 0740, USA | 333 BROADWAY ST STE 502, PADUCAH, KY, 42001, 0740, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.unitedwaywky.org/ |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-19 |
Initial Registration Date | 2023-05-18 |
Entity Start Date | 1960-09-12 |
Fiscal Year End Close Date | Mar 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GAIL MASSEY |
Address | 333 BROADWAY, SUITE 502, PADUCAH, KY, 42001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GAIL MASSEY |
Address | 333 BROADWAY, SUITE 502, PADUCAH, KY, 42001, USA |
Title | ALTERNATE POC |
Name | BETSY BURKEEN |
Address | 333 BROADWAY, SUITE 502, PADUCAH, KY, 42001, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Darren Smith | Director |
Leigh Ann Ballegeer | Director |
Lynsi Barnhill | Director |
Arianne Dillon | Director |
Dylan Street | Director |
Katina Todd | Director |
Sherry Wessel | Director |
FRED H. GRIMES | Director |
BURTON C. ROBBINS | Director |
FRED H. GRIMES, JR. | Director |
Name | Role |
---|---|
Gayle Martin | Treasurer |
Name | Role |
---|---|
Charles (CJ) Gurley | Vice President |
Name | Role |
---|---|
Oscar Harrell | Officer |
Catherine Sivills | Officer |
Name | Role |
---|---|
BETSY BURKEEN | Registered Agent |
Name | Role |
---|---|
Gina Leeper | Secretary |
Name | Role |
---|---|
Todd Myers | President |
Name | Role |
---|---|
BURTON C. ROBBINS | Incorporator |
WILSON L. GUNN | Incorporator |
FRED H. GRIMES, JR. | Incorporator |
FRED H. GRIMES | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001467 | Exempt Organization | Active | - | - | - | - | Paducah, MCCRACKEN, KY |
Name | Action |
---|---|
UNITED WAY OF PADUCAH MCCRACKEN COUNTY INC. | Old Name |
PADUCAH-MCCRACKEN COUNTY COMMUNITY CHEST, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-24 |
Principal Office Address Change | 2025-03-24 |
Annual Report | 2024-06-07 |
Annual Report | 2023-05-15 |
Amendment | 2022-11-02 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-28 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State