Search icon

UNITED WAY OF WESTERN KENTUCKY INC.

Company Details

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

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

Business Information

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

Director

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

Treasurer

Name Role
Gayle Martin Treasurer

Vice President

Name Role
Charles (CJ) Gurley Vice President

Officer

Name Role
Oscar Harrell Officer
Catherine Sivills Officer

Registered Agent

Name Role
BETSY BURKEEN Registered Agent

Secretary

Name Role
Gina Leeper Secretary

President

Name Role
Todd Myers President

Incorporator

Name Role
BURTON C. ROBBINS Incorporator
WILSON L. GUNN Incorporator
FRED H. GRIMES, JR. Incorporator
FRED H. GRIMES Incorporator

Licenses

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

Former Company Names

Name Action
UNITED WAY OF PADUCAH MCCRACKEN COUNTY INC. Old Name
PADUCAH-MCCRACKEN COUNTY COMMUNITY CHEST, INC. Old Name

Filings

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