Search icon

MAYFIELD-GRAVES COUNTY UNITED WAY, INC.

Company Details

Name: MAYFIELD-GRAVES COUNTY UNITED WAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1977 (48 years ago)
Organization Date: 16 Sep 1977 (48 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Organization Number: 0083316
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 907 PARIS ROAD, P.O. BOX 47, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Director

Name Role
EUGENE FIGGE Director
WILLIAM L. HALE, III Director
RALPH FENTON Director
JEANETTE L. ROBERTS Director
John Farthing Director
Tonya Goodale Director
Sandra Jernigan Director

Incorporator

Name Role
EUGENE FIGGE Incorporator

Registered Agent

Name Role
TONYA GOODALE Registered Agent

President

Name Role
John Farthing President

Treasurer

Name Role
Sandra Jernigan Treasurer

Executive

Name Role
Tonya Goodale Executive

Filings

Name File Date
Dissolution 2022-10-31
Annual Report 2022-06-14
Annual Report 2021-06-28
Annual Report 2020-06-24
Annual Report 2019-06-21
Annual Report 2018-08-31
Annual Report 2017-05-03
Annual Report 2016-03-09
Annual Report Amendment 2015-09-14
Registered Agent name/address change 2015-04-24

Sources: Kentucky Secretary of State