Search icon

UNITE LETCHER COUNTY, INC.

Company Details

Name: UNITE LETCHER COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Mar 2006 (19 years ago)
Organization Date: 31 Mar 2006 (19 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0635880
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 6 BROADWAY, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Director

Name Role
MADELINE FLANNERY-KINCER Director
PHYLLIS SMITH Director
Chanell Pike Director
Tom Cook Director
Tristy Kincer Director
Phillis Combs Director
JOHN CLEVELAND Director

Incorporator

Name Role
JILL HATCH Incorporator
JOHN CLEVELAND Incorporator
MADELINE FLANNER-KINCER Incorporator

President

Name Role
Chanell Pike President

Secretary

Name Role
Tristy Kincer Secretary

Treasurer

Name Role
Malorey Webb Treasurer

Vice President

Name Role
Tom Cook Vice President

Registered Agent

Name Role
CHANELL PIIKE Registered Agent

Unique Entity ID

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.

CAGE Code:
7U1S0
UEI Expiration Date:
2018-03-09

Business Information

Doing Business As:
LETCHER COUNTY UNITE
Division Name:
USAP
Activation Date:
2017-03-31
Initial Registration Date:
2017-03-08

Assumed Names

Name Status Expiration Date
UNITED FOR SUBSTANCE ABUSE PREVENTION Inactive 2014-04-14

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-06-14
Annual Report 2022-06-03
Annual Report 2021-05-03
Annual Report 2020-06-30

Sources: Kentucky Secretary of State