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 |
Name | Role |
---|---|
ANDREA JOHNSON SLONE | President |
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 |
Name | Role |
---|---|
MIKE VANCE | Incorporator |
Name | Role |
---|---|
ANDREA SLONE | Registered Agent |
Name | Role |
---|---|
MARIA REYNOLDS | Vice President |
Name | Role |
---|---|
STACY BROWN | Treasurer |
Name | Role |
---|---|
HEATHER WILLIS | Secretary |
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