Search icon

UNITED WAY OF SOUTH CENTRAL KENTUCKY, INC.

Company Details

Name: UNITED WAY OF SOUTH CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Sep 1971 (53 years ago)
Organization Date: 17 Sep 1971 (53 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0062357
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 861, SOMERSET, KY 42502
Place of Formation: KENTUCKY

President

Name Role
MARCIA SHOOK President

Secretary

Name Role
MELISSSA LANCASTER Secretary

Director

Name Role
J. T. WILSON Director
HAROLD ROGERS Director
JOHN TOHILL Director
RICHARD COOPER Director
ROBERT HANEY Director
JOHN J. TOHILL Director
DENTON RUSSELL Director
RICHARD H. WEDDLE Director
STEVE BRAY Director
KAREN WATERS Director

Incorporator

Name Role
RICHARD H. WEDDLE Incorporator
JOHN J. TOHILL Incorporator
DENTON RUSSELL Incorporator

Treasurer

Name Role
TINA BLAKLEY Treasurer

Vice President

Name Role
ANGELIA JAKAYE MARTIN Vice President

Officer

Name Role
TAYLOR CLARK Officer

Registered Agent

Name Role
CRYSTAL D COX Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002617 Exempt Organization Active - - - - SOMERSET, PULASKI, KY

Former Company Names

Name Action
UNITED FUND OF SOMERSET-PULASKI COUNTY, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-30
Annual Report 2022-06-14
Registered Agent name/address change 2021-04-29
Annual Report 2021-04-29
Registered Agent name/address change 2020-10-21
Annual Report 2020-04-02
Annual Report 2019-06-12
Annual Report 2018-06-12
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1606118804 2021-04-10 0457 PPS 208 E Mount Vernon St, Somerset, KY, 42501-1413
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-1413
Project Congressional District KY-05
Number of Employees 2
NAICS code 813219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8843.27
Forgiveness Paid Date 2021-10-08
6566587207 2020-04-28 0457 PPP 208 E MOUNT VERNON ST, SOMERSET, KY, 42501-1413
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-1413
Project Congressional District KY-05
Number of Employees 1
NAICS code 813219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8890.2
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State