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 (71 years ago) |
Organization Date: | 28 Sep 1953 (71 years ago) |
Last Annual Report: | 07 Feb 2025 (a month 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 |
Name | Role |
---|---|
JACKIE WRIGHT | President |
Name | Role |
---|---|
ROBERT HENDRICKSON | Secretary |
Name | Role |
---|---|
AMY McCORD | Vice President |
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 |
KATHERINE ZWEIGART | Director |
MARGARET DENHAM | Director |
Name | Role |
---|---|
L. L. BROWNING | Incorporator |
W. F. KINSLER | Incorporator |
WADSWORTH CLARKE | Incorporator |
CHRISTIAN F. KILGES | Incorporator |
JOHN L. MAIRE | Incorporator |
Name | Role |
---|---|
Robert L Hendrickson | Registered Agent |
Name | Action |
---|---|
UNITED APPEAL OF MASON COUNTY, INCORPORATED | Old Name |
MASON COUNTY FUND | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Registered Agent name/address change | 2025-02-07 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-14 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-21 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-28 |
Sources: Kentucky Secretary of State