Search icon

HELPING HANDS OF GREENUP COUNTY, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (30 years ago)
Organization Date: 07 Nov 1995 (30 years ago)
Last Annual Report: 04 Mar 2025 (5 months 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

Director

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

Incorporator

Name Role
CHRISTOPHER JOHNSON Incorporator

Registered Agent

Name Role
DANIEL R. BLEVINS II Registered Agent

President

Name Role
DANIEL R. BLEVINS President

Treasurer

Name Role
GEOFFREY K. GRIFFITH Treasurer

Vice President

Name Role
PEGGY KAZEE Vice President

Unique Entity ID

Unique Entity ID:
TMFZCNBD28F6
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-02-27
Initial Registration Date:
2022-09-21

Licenses

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

Former Company Names

Name Action
HELPING HANDS, INC. Old Name

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
10282.00
Total Face Value Of Loan:
10282.00
Date:
2020-04-28
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:
9729.00
Total Face Value Of Loan:
9729.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,729
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,729
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,805.75
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $9,729
Jobs Reported:
3
Initial Approval Amount:
$10,282
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,381.68
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $10,282

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State