Search icon

THE HOPKINSVILLE/CHRISTIAN COUNTY FAMILY YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.

Company Details

Name: THE HOPKINSVILLE/CHRISTIAN COUNTY FAMILY YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Mar 1996 (29 years ago)
Organization Date: 08 Mar 1996 (29 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0413001
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 7805 EAGLE WAY, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
Marvin Barnes Director
Julia Crenshaw Director
Carter Hendricks Director
Tonya Fleming Director
Barry Meade Director
Tyler Jones Director
Kari Barlow Director
April Jones Director
Helen Cayce Director
David East Director

Registered Agent

Name Role
SHERYL ELLIS Registered Agent

Vice President

Name Role
Bennett Greene Vice President

Secretary

Name Role
Sarah Akin Secretary

Treasurer

Name Role
Elizabeth Shelton Treasurer

Officer

Name Role
Sheryl Ellis Officer

President

Name Role
Sandy Grogan President

Incorporator

Name Role
MARK PYLE Incorporator

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:
T5GQNQMDZWQ7
CAGE Code:
8RVT1
UEI Expiration Date:
2025-08-05

Business Information

Activation Date:
2024-08-07
Initial Registration Date:
2020-10-20

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-09
Annual Report 2022-05-09
Annual Report 2021-05-27
Annual Report 2020-06-02

Sources: Kentucky Secretary of State