Name: | HELPING HANDS OF GREENUP COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1995 (29 years ago) |
Organization Date: | 07 Nov 1995 (29 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0407581 |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | PO BOX 633, 412 MAIN ST, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMFZCNBD28F6 | 2025-03-27 | 412 MAIN ST, GREENUP, KY, 41144, 1032, USA | PO BOX 633, GREENUP, KY, 41144, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.hhogc.org |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-29 |
Initial Registration Date | 2022-09-21 |
Entity Start Date | 1995-11-02 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL R BLEVINS |
Address | 412 MAIN ST., PO BOX 633, GREENUP, KY, 41144, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL R BLEVINS |
Address | 412 MAIN ST., PO BOX 633, GREENUP, KY, 41144, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | DEBORAH K BLEVINS |
Address | 412 MAIN ST., PO BOX 633, GREENUP, KY, 41144, USA |
Name | Role |
---|---|
DAVID WESTPHAL | Director |
MARLENA ROSS | Director |
ELIZABETH MANN | Director |
SHIELA CORNETT | Director |
MARY ALICE BAILEY | Director |
ROBERT A. KAZEE | Director |
PEGGY KAZEE | Director |
DANIEL R. BLEVINS | Director |
GEOFFREY K. GRIFFITH | Director |
BRENDA ROBINSON | Director |
Name | Role |
---|---|
CHRISTOPHER JOHNSON | Incorporator |
Name | Role |
---|---|
DANIEL R. BLEVINS II | Registered Agent |
Name | Role |
---|---|
DANIEL R. BLEVINS | President |
Name | Role |
---|---|
GEOFFREY K. GRIFFITH | Treasurer |
Name | Role |
---|---|
PEGGY KAZEE | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002624 | Exempt Organization | Active | - | - | - | - | Greenup, GREENUP, KY |
Name | Action |
---|---|
HELPING HANDS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2025-03-04 |
Annual Report | 2024-03-22 |
Annual Report | 2023-03-15 |
Annual Report Amendment | 2023-03-15 |
Annual Report | 2022-03-17 |
Annual Report | 2021-03-05 |
Annual Report | 2020-02-26 |
Registered Agent name/address change | 2020-01-09 |
Annual Report | 2019-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6564197204 | 2020-04-28 | 0457 | PPP | 412 MAIN ST, GREENUP, KY, 41144-1032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5771498401 | 2021-02-09 | 0457 | PPS | 412 Main St, Greenup, KY, 41144-1032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State