Search icon

UNITED COMMUNITY FUND OF WINCHESTER AND CLARK COUNTY, KENTUCKY, INCORPORATED

Company Details

Name: UNITED COMMUNITY FUND OF WINCHESTER AND CLARK COUNTY, KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Sep 1960 (65 years ago)
Organization Date: 26 Sep 1960 (65 years ago)
Last Annual Report: 20 Sep 2001 (24 years ago)
Organization Number: 0053015
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 101 EAST VINE ST, #720, LEXINGTON, KY 40507-1417
Place of Formation: KENTUCKY

Director

Name Role
THOMAS E. AVERITT Director
JOHN L. COLLINS Director
ALSTON S. PAYNE Director
EUGENE CECIL Director
Kimberly Clay Director
Michael N Caudill Director
Ed Burtner Director
BEVERLY P. WHITE Director
Tammy Curry Director

Incorporator

Name Role
THOMAS E. AVERITT Incorporator
ALTON S. PAYNE Incorporator
GEO. MORTON Incorporator
JOHN L. COLLINS Incorporator
BEVERLY P. WHITE Incorporator

President

Name Role
Wesley D Terry President

Secretary

Name Role
Michael N Caudill Secretary

Treasurer

Name Role
Michael N Caudill Treasurer

Registered Agent

Name Role
KATHY K. PLOMIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Sixty Day Notice Return 2002-09-01
Annual Report 2001-11-27
Statement of Change 2001-09-20
Sixty Day Notice Return 2001-09-01
Annual Report 2000-07-07
Annual Report 1999-07-08
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State