Search icon

UNITED WAY OF MURRAY - CALLOWAY COUNTY, INC.

Company Details

Name: UNITED WAY OF MURRAY - CALLOWAY COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 1986 (39 years ago)
Organization Date: 07 Feb 1986 (39 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0211536
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P.O. BOX 526, MURRAY, KY 42071-2547
Place of Formation: KENTUCKY

Director

Name Role
Paul McCreary Director
SG Carthell Director
Mike Davis Director
Heidi Hordyk Director
Tim Stark Director
Ryan Yates Director
Ruth James-Daniel Director
Peggy Pittman-Munke Director
James Halcombe Director
Jim Gray Director

Registered Agent

Name Role
PAUL MCCREARY Registered Agent

President

Name Role
Paul McCreary President

Treasurer

Name Role
Jim Gray Treasurer

Vice President

Name Role
Marybeth Wray Vice President

Incorporator

Name Role
BETTY LOWERY Incorporator
VICKI R. JONES Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611092650
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-01-08
Annual Report 2023-02-02
Annual Report 2022-03-08
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
8750.00
Total Face Value Of Loan:
8750.00

Tax Exempt

Employer Identification Number (EIN) :
61-1092650
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1987-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8831.18

Sources: Kentucky Secretary of State