Name: | UNITED WAY OF GREENUP COUNTY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Apr 1996 (29 years ago) |
Organization Date: | 16 Apr 1996 (29 years ago) |
Last Annual Report: | 28 Jul 1999 (26 years ago) |
Organization Number: | 0414835 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | P O BOX 411, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Reneau | President |
Name | Role |
---|---|
Deborah S Brom | Treasurer |
Name | Role |
---|---|
RON BELL | Director |
DEBBIE BROM | Director |
SONJA DUMMIT | Director |
STEVE BURKHART | Director |
MISSY BURNS | Director |
DON ADKINS | Director |
Name | Role |
---|---|
Deborah S Brom | Secretary |
Name | Role |
---|---|
Tim Holbrook | Vice President |
Name | Role |
---|---|
MARLENA J. ROSS | Registered Agent |
Name | Role |
---|---|
MARLENA J. ROSS | Incorporator |
DEBORAH S. BROM | Incorporator |
JOSEPH H. WALKER | Incorporator |
BAUNITA J. RICE | Incorporator |
Name | Action |
---|---|
BOYD COUNTY UNITED WAY, INC. | Old Name |
UNITED WAY OF GREENUP COUNTY, KENTUCKY, INC. | Merger |
BOYD COUNTY COMMUNITY CHEST | Old Name |
UNITED WAY OF BOYD AND GREENUP COUNTIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
UNITED WAY OF GREENUP COUNTY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1999-08-24 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-04-29 |
Articles of Incorporation | 1996-04-16 |
Sources: Kentucky Secretary of State