Search icon

THE BREATHITT UNITE COALITION, INC.

Company Details

Name: THE BREATHITT UNITE COALITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 2004 (21 years ago)
Organization Date: 30 Aug 2004 (21 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0593595
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 1801 LITTLES CREEK ROAD, JACKSON, KY 41339
Place of Formation: KENTUCKY

Registered Agent

Name Role
HENRIETTA SHEFFER Registered Agent

President

Name Role
Brittany Combs President

Vice President

Name Role
Karen Griffith Vice President

Secretary

Name Role
Henrietta Sheffel Secretary

Treasurer

Name Role
Henrietta Sheffel Treasurer

Director

Name Role
Henrietta Sheffel Director
Teresa Combs Director
Karen Griffith Director
Nan Herald Director
KAREN BUNN Director
RON HAMBLIN Director
BOBBY THORPE Director
MARILYN HADDIX Director

Incorporator

Name Role
KAREN BUNN Incorporator
BOBBY THORPE Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-06-26
Annual Report 2021-06-18
Annual Report 2020-06-09
Annual Report 2019-06-25
Annual Report 2018-06-28
Annual Report 2017-06-22
Annual Report 2016-06-29
Annual Report 2015-06-20

Sources: Kentucky Secretary of State