Search icon

HELPING HANDS OF GREENUP COUNTY, INC.

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 (3 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9729
Current Approval Amount:
9729
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9805.75
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10282
Current Approval Amount:
10282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10381.68

Sources: Kentucky Secretary of State