Search icon

THE UNITED WAY OF MERCER COUNTY, INC.

Company Details

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

Director

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

Treasurer

Name Role
STEVE GASH Treasurer

Vice President

Name Role
PAMELA DEAKFORD Vice President

Registered Agent

Name Role
NORMA SCHOTT Registered Agent

Signature

Name Role
NORMA SCHOTT Signature

Incorporator

Name Role
RICHARD C. BAKER Incorporator
RICHARD BOTTOMS Incorporator
BILL BRINKLEY Incorporator
RUBY DUNN Incorporator
LEE GENTRY Incorporator

President

Name Role
JAMIE DUNN President

Former Company Names

Name Action
THE UNITED WAY OF MERCER COUNTY, INC. Merger

Filings

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