Name: | OHIO COUNTY TOGETHER WE CARE COMMUNITY COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 2000 (25 years ago) |
Organization Date: | 29 Aug 2000 (25 years ago) |
Last Annual Report: | 03 Oct 2018 (7 years ago) |
Organization Number: | 0500201 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 100 W. RENDER ST., SUITE 1, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA REID | Registered Agent |
Name | Role |
---|---|
LINDA REID | President |
Name | Role |
---|---|
KELLY ROE | Secretary |
Name | Role |
---|---|
MICHELLE HICKERSON | Vice President |
Name | Role |
---|---|
Joe Van Roberts | Director |
Marianne Pieper | Director |
Athena Minor | Director |
BETTY J. RUCKER | Director |
KAREN BOLING | Director |
LARRY JOHNSON | Director |
VALORIE TANNER | Director |
SAMANTHA MATTHEWS | Director |
DON WILKINS | Director |
MARIANNE PIEPER | Director |
Name | Role |
---|---|
BETTY J. RUCKER | Incorporator |
MIKE BOLING | Incorporator |
KAREN BOLING | Incorporator |
LARRY JOHNSON | Incorporator |
VALORIE TANNER | Incorporator |
SAMANTHA MATTHEWS | Incorporator |
DON WILKINS | Incorporator |
MARIANNE PIEPER | Incorporator |
MARY KINNEY | Incorporator |
CHARLES LINDSEY | Incorporator |
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.
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-04 |
Sixty Day Notice Return | 2019-11-04 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-10-03 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State