Search icon

FLOYD COUNTY UNITE, INC

Company Details

Name: FLOYD COUNTY UNITE, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 May 2007 (18 years ago)
Organization Date: 16 May 2007 (18 years ago)
Last Annual Report: 23 Jan 2025 (2 months ago)
Organization Number: 0664577
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: PO BOX 564, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

President

Name Role
ANDREA JOHNSON SLONE President

Director

Name Role
MIKE VANCE Director
STEVE PESCASOLIDO Director
HEATHER SETSER Director
JAMIE MINIX Director
ANDREA SLONE Director
MARIA REYNOLDS Director
Stacy Brown Director
Heather Willis Director

Incorporator

Name Role
MIKE VANCE Incorporator

Registered Agent

Name Role
ANDREA SLONE Registered Agent

Vice President

Name Role
MARIA REYNOLDS Vice President

Treasurer

Name Role
STACY BROWN Treasurer

Secretary

Name Role
HEATHER WILLIS Secretary

Filings

Name File Date
Annual Report 2025-01-23
Registered Agent name/address change 2024-08-14
Annual Report 2024-06-27
Annual Report 2023-05-16
Registered Agent name/address change 2022-10-19
Annual Report 2022-08-15
Annual Report 2021-06-17
Annual Report 2020-04-08
Annual Report 2019-09-12
Principal Office Address Change 2019-06-07

Sources: Kentucky Secretary of State