Search icon

MASON COUNTY INTERAGENCY COUNCIL, INCORPORATED

Company Details

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

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

Business Information

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

Director

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

Incorporator

Name Role
SAM BEUARD Incorporator
MARION CHAPPELL Incorporator
LILLIAN CLEAVER Incorporator
JOHN B. MODICA Incorporator
DOROTHY KEHOE Incorporator

Registered Agent

Name Role
JAMES GALLENSTEIN Registered Agent

President

Name Role
James Gallenstein President

Secretary

Name Role
Shari Stafford Secretary

Vice President

Name Role
Shari Stafford Vice President

Filings

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

USAspending Awards. Financial Assistance

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
Recipient MASON COUNTY INTERAGENCY COUNCIL, INCORPORATED
Recipient Name Raw MASON CO INTERAGENCY COUNCIL INC
Recipient UEI HD5LG39KNV85
Recipient DUNS 145194341
Recipient Address 115 1/2 E. THIRD ST, MAYSVILLE, MASON, KENTUCKY, 41056-1203
Obligated Amount 271520.00
Non-Federal Funding 79441.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient MASON COUNTY INTERAGENCY COUNCIL, INCORPORATED
Recipient Name Raw MASON CO INTERAGENCY COUNCIL INC
Recipient UEI HD5LG39KNV85
Recipient DUNS 145194341
Recipient Address 115 1/2 E. THIRD ST, MAYSVILLE, MASON, KENTUCKY, 41056-1203
Obligated Amount 311260.00
Non-Federal Funding 81634.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State