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 (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

President

Name Role
MARCIA SHOOK President

Secretary

Name Role
MELISSSA LANCASTER Secretary

Director

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

Treasurer

Name Role
TINA BLAKLEY Treasurer

Vice President

Name Role
ANGELIA JAKAYE MARTIN Vice President

Officer

Name Role
TAYLOR CLARK Officer

Incorporator

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

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
Annual Report 2021-04-29
Registered Agent name/address change 2021-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
8800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8843.27
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8890.2

Sources: Kentucky Secretary of State