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 (54 years ago) |
Organization Date: | 17 Sep 1971 (54 years ago) |
Last Annual Report: | 30 May 2024 (a year 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 |
Name | Role |
---|---|
MARCIA SHOOK | President |
Name | Role |
---|---|
MELISSSA LANCASTER | Secretary |
Name | Role |
---|---|
MICHAEL GOVER | Director |
DAISHA LILE | Director |
ELIJAH WILSON | Director |
KATLYN BROWN | Director |
J. T. WILSON | Director |
HAROLD ROGERS | Director |
RICHARD H. WEDDLE | Director |
STEVE BRAY | Director |
JOHN TOHILL | Director |
RICHARD COOPER | Director |
Name | Role |
---|---|
TINA BLAKLEY | Treasurer |
Name | Role |
---|---|
ANGELIA JAKAYE MARTIN | Vice President |
Name | Role |
---|---|
TAYLOR CLARK | Officer |
Name | Role |
---|---|
RICHARD H. WEDDLE | Incorporator |
JOHN J. TOHILL | Incorporator |
DENTON RUSSELL | Incorporator |
Name | Role |
---|---|
CRYSTAL D COX | Registered Agent |
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 |
Name | Action |
---|---|
UNITED FUND OF SOMERSET-PULASKI COUNTY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-14 |
Annual Report | 2021-04-29 |
Registered Agent name/address change | 2021-04-29 |
Sources: Kentucky Secretary of State