Search icon

VISIONS OF EASTERN KENTUCKY, INC.

Company Details

Name: VISIONS OF EASTERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Mar 2005 (20 years ago)
Organization Date: 01 Mar 2005 (20 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0607287
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 13174 N HWY 421, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Registered Agent

Name Role
FRANK PETERS, INC. Registered Agent

Secretary

Name Role
FRANK PETERS Secretary

President

Name Role
PAUL BOWLING President

Vice President

Name Role
FREDDIE MCWHORTER Vice President

Director

Name Role
FREDDIE MCWHORTER Director
JAKE SANDLIN Director
WILL ROGERS Director
THOM DENMAN Director
ESTON ELDRIDGE Director
HARVEY HENSLEY Director
RONNIE LYTTLE Director
KENNY SMITH Director
ALLEN ROBERTS Director
CHARLIE MCWHORTER Director

Incorporator

Name Role
DOUG ABNER Incorporator
KEN BOLIN Incorporator

Treasurer

Name Role
GERARD M. HYLAND Treasurer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-01
Annual Report 2022-04-14
Annual Report 2021-04-14
Annual Report 2020-03-31

USAspending Awards / Financial Assistance

Date:
2010-06-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
EDI SPECIAL PROJECTS
Obligated Amount:
349143.49
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State