Name: | MONROE COUNTY FAMILY WELLNESS CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2002 (23 years ago) |
Organization Date: | 14 Aug 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0542577 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 309 EMBERTON STREET, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY W THOMPSON | Registered Agent |
Name | Role |
---|---|
EDDIE PROFFITT | Vice President |
Name | Role |
---|---|
EDDIE PROFFITT | Director |
BOBBY GENTRY | Director |
JOHN HARLIN | Director |
ROBIN HAGAN | Director |
WILLIAM MICHAEL CARTER | Director |
ANTHONY CARTER WALDEN | Director |
RITA CRABTREE | Director |
SHARON MOORE | Director |
RICKIE HAGAN | Director |
SONNY TURNER | Director |
Name | Role |
---|---|
AMY W THOMPSON | Secretary |
Name | Role |
---|---|
RITA CRABTREE | Incorporator |
SHARON MOORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-30 |
Annual Report | 2022-04-26 |
Reinstatement | 2021-12-21 |
Reinstatement Certificate of Existence | 2021-12-21 |
Reinstatement Approval Letter Revenue | 2021-12-20 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8477377200 | 2020-04-28 | 0457 | PPP | 160 Old Mulkey Rd, Tompkinsville, KY, 42167-1658 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State