Search icon

UNITED WAY OF MASON COUNTY, INCORPORATED

Company Details

Name: UNITED WAY OF MASON COUNTY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 1953 (72 years ago)
Organization Date: 28 Sep 1953 (72 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0085635
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: P.O. BOX 327, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

President

Name Role
JACKIE WRIGHT President

Secretary

Name Role
ROBERT HENDRICKSON Secretary

Vice President

Name Role
AMY McCORD Vice President

Director

Name Role
JACKIE SUE WRIGHT SHADOAN Director
BRENDA WILLIAMS Director
AMY MCCORD Director
DESARAE PERRY Director
KACI COMPTON Director
RYAN SWOLSKY Director
JILL DEATLEY Director
LATH KIRK Director
WADSWORTH CLARKE Director
KATHERINE ZWEIGART Director

Registered Agent

Name Role
Robert L Hendrickson Registered Agent

Incorporator

Name Role
L. L. BROWNING Incorporator
W. F. KINSLER Incorporator
WADSWORTH CLARKE Incorporator
CHRISTIAN F. KILGES Incorporator
JOHN L. MAIRE Incorporator

Former Company Names

Name Action
UNITED APPEAL OF MASON COUNTY, INCORPORATED Old Name
MASON COUNTY FUND Old Name

Filings

Name File Date
Registered Agent name/address change 2025-02-07
Annual Report 2025-02-07
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-06-14

Sources: Kentucky Secretary of State