Search icon

UNITED WAY OF GREENUP COUNTY, KENTUCKY, INC.

Company Details

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

President

Name Role
Linda Reneau President

Treasurer

Name Role
Deborah S Brom Treasurer

Director

Name Role
RON BELL Director
DEBBIE BROM Director
SONJA DUMMIT Director
STEVE BURKHART Director
MISSY BURNS Director
DON ADKINS Director

Secretary

Name Role
Deborah S Brom Secretary

Vice President

Name Role
Tim Holbrook Vice President

Registered Agent

Name Role
MARLENA J. ROSS Registered Agent

Incorporator

Name Role
MARLENA J. ROSS Incorporator
DEBORAH S. BROM Incorporator
JOSEPH H. WALKER Incorporator
BAUNITA J. RICE Incorporator

Former Company Names

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

Assumed Names

Name Status Expiration Date
UNITED WAY OF GREENUP COUNTY Inactive -

Filings

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