Search icon

UNITED WAY OF THE OHIO VALLEY, INC.

Company Details

Name: UNITED WAY OF THE OHIO VALLEY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 1966 (59 years ago)
Organization Date: 08 Jul 1966 (59 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0053160
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 403 PARK PLAZA DR, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Incorporator

Name Role
RALPH W. WIBLE Incorporator
W. B. THRELKELD Incorporator
GLENN E. HILLIARD Incorporator
JAY H. JOHNSON Incorporator
WILLIAM R. CAVIN Incorporator

Director

Name Role
Steve Divine Director
Tyson Kamuf Director
Rex Rodgers Director
RALPH W. WIBLE Director
WILLIAM R. CAVIN Director
W. B. THRELKELD Director
GLENN E. HILLIARD Director
JAY H. JOHNSON Director
Angela Waninger Director
Jeff Johnson Director

Officer

Name Role
Toby Hall Officer

Secretary

Name Role
Gary Compton Secretary

Treasurer

Name Role
Gary Compton Treasurer

President

Name Role
Jonathan Carroll President

Registered Agent

Name Role
PAULA YEVINCY Registered Agent

Former Company Names

Name Action
UNITED WAY OF THE OHIO VALLEY, INC. Merger
OWENSBORO-DAVIESS COUNTY UNITED FUND, INC. Old Name
UNITED WAY OF OWENSBORO-DAVIESS COUNTY, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-21
Annual Report 2022-05-16
Registered Agent name/address change 2022-01-19
Annual Report 2021-04-13
Annual Report 2020-03-19
Annual Report 2019-04-26
Annual Report 2018-04-27
Annual Report 2017-08-07
Annual Report 2016-03-21

Sources: Kentucky Secretary of State