Name: | MASON COUNTY INTERAGENCY COUNCIL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 1973 (52 years ago) |
Organization Date: | 23 Jul 1973 (52 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0033984 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 115 1/2 EAST THIRD ST., MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HD5LG39KNV85 | 2024-09-26 | 115 1/2 E 3RD ST, MAYSVILLE, KY, 41056, 1203, USA | 115 1/2 EAST 3RD STREET, MAYSVILLE, KY, 41056, 1203, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | MASON COUNTY INTERAGENCY COUNCIL INC |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-29 |
Initial Registration Date | 2010-10-01 |
Entity Start Date | 1973-07-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANGELA TURNER |
Role | EXECUTIVE DIRECTOR |
Address | 115 1 2 EAST THIRD ST, MAYSVILLE, KY, 41056, 1203, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANGELA TURNER |
Role | EXECUTIVE DIRECTOR |
Address | 115 1 2 EAST THIRD ST, MAYSVILLE, KY, 41056, 1203, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LILLIAN C CLEAVER | Director |
JOHN B MODICA | Director |
John Mains | Director |
Gerald Curtis | Director |
Sean Stewart | Director |
GAYLE KASH | Director |
SAM BEUARD | Director |
DON DICKSON | Director |
Name | Role |
---|---|
SAM BEUARD | Incorporator |
MARION CHAPPELL | Incorporator |
LILLIAN CLEAVER | Incorporator |
JOHN B. MODICA | Incorporator |
DOROTHY KEHOE | Incorporator |
Name | Role |
---|---|
JAMES GALLENSTEIN | Registered Agent |
Name | Role |
---|---|
James Gallenstein | President |
Name | Role |
---|---|
Shari Stafford | Secretary |
Name | Role |
---|---|
Shari Stafford | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-06-21 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-08 |
Annual Report | 2016-05-06 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
09SRSKY007 | Corporation for National and Community Service | 94.002 - RETIRED AND SENIOR VOLUNTEER PROGRAM | 2009-07-01 | 2012-06-30 | RETIRED AND SENIOR VOLUNTEER PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
06SRSKY008 | Corporation for National and Community Service | 94.002 - RETIRED AND SENIOR VOLUNTEER PROGRAM | 2006-07-10 | 2009-07-09 | RETIRED AND SENIOR VOLUNTEER PROGRAM | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State