Name: | THE UNITED WAY OF MERCER COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Apr 1987 (38 years ago) |
Organization Date: | 09 Apr 1987 (38 years ago) |
Last Annual Report: | 10 Apr 2006 (19 years ago) |
Organization Number: | 0227870 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 404 BEAUMONT AVE, P. O. BOX 234, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEON MAYO | Director |
LORRIE COLLIER | Director |
BETH GIBSON | Director |
RICHARD C. BAKER | Director |
RICHARD BOTTOMS | Director |
BILL BRINKLEY | Director |
RUBY DUNN | Director |
LEE GENTRY | Director |
MARY ANNA WELCH | Director |
Name | Role |
---|---|
STEVE GASH | Treasurer |
Name | Role |
---|---|
PAMELA DEAKFORD | Vice President |
Name | Role |
---|---|
NORMA SCHOTT | Registered Agent |
Name | Role |
---|---|
NORMA SCHOTT | Signature |
Name | Role |
---|---|
RICHARD C. BAKER | Incorporator |
RICHARD BOTTOMS | Incorporator |
BILL BRINKLEY | Incorporator |
RUBY DUNN | Incorporator |
LEE GENTRY | Incorporator |
Name | Role |
---|---|
JAMIE DUNN | President |
Name | Action |
---|---|
THE UNITED WAY OF MERCER COUNTY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2006-04-10 |
Annual Report | 2005-03-11 |
Annual Report | 2003-04-04 |
Statement of Change | 2003-03-19 |
Annual Report | 2002-08-21 |
Annual Report | 2001-06-29 |
Annual Report | 2000-08-08 |
Annual Report | 1999-06-21 |
Annual Report | 1998-10-30 |
Statement of Change | 1998-10-15 |
Sources: Kentucky Secretary of State