Name: | USMWF.ORG, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jun 2007 (18 years ago) |
Organization Date: | 20 Jun 2007 (18 years ago) |
Last Annual Report: | 24 Aug 2022 (3 years ago) |
Organization Number: | 0667191 |
ZIP code: | 40437 |
City: | Hustonville |
Primary County: | Lincoln County |
Principal Office: | 75 DANVILLE PIKE, 75 DANVILLE PIKE, HUSTONVILLE, HUSTONVILLE, KY 40437 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DVM2XH1NYMM8 | 2023-12-27 | 75 DANVILLE PIKE, HUSTONVILLE, KY, 40437, 8391, USA | PO BOX 206, HUSTONVILLE, KY, 40437, 8391, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.usmwf.org |
Division Name | USMWF ORG INC |
Division Number | USMWF ORG |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-12-28 |
Initial Registration Date | 2010-06-30 |
Entity Start Date | 2008-03-21 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TONYA E FORD |
Role | EXECUTIVE DIRECTOR |
Address | PO BOX 85171, LINCOLN, NE, 68501, USA |
Title | ALTERNATE POC |
Name | TONYA FORD |
Address | 333 W CHADDERTON DRIVE, LINCOLN, NE, 68521, 4370, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TONYA FORD |
Role | EXECUTIVE DIRECTOR |
Address | PO BOX 85171, LINCOLN, NE, 68508, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | TAMMY S MISER |
Address | 2837 YELLOWSTONE PKWY, LEXINGTON, KY, 40517, USA |
Title | ALTERNATE POC |
Name | TAMMY S MISER |
Address | 2837 YELLOWSTONE PKWY, LEXINGTON, KY, 40517, USA |
Name | Role |
---|---|
TAMMY MISER | Director |
KELLY HIELERT | Director |
MARK MISER | Director |
MARY VIVINZI | Director |
Kelly Heilert-Meissner | Director |
Tonya Ford | Director |
Rena Harrington | Director |
Name | Role |
---|---|
TAMMY MISER | Incorporator |
Name | Role |
---|---|
TAMMY S SPIVEY | Registered Agent |
Name | Role |
---|---|
John Newquist | Chairman |
Susan Martin | Chairman |
Steve Sallman | Chairman |
Karen Burkhalter | Chairman |
Micki Hernández | Chairman |
Kerrie Baures | Chairman |
Stacy Sebald | Chairman |
Rebecca Reindel | Chairman |
Name | Role |
---|---|
Rena Harrington | Vice President |
Name | Role |
---|---|
Tonya Ford | President |
Name | Role |
---|---|
Kelly Heilert-Meissner | Treasurer |
Name | Role |
---|---|
Wanda Engracia | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-12-05 |
Annual Report | 2022-08-24 |
Annual Report | 2021-02-17 |
Principal Office Address Change | 2020-11-06 |
Annual Report | 2020-06-17 |
Registered Agent name/address change | 2020-03-25 |
Principal Office Address Change | 2020-03-25 |
Annual Report | 2019-05-29 |
Principal Office Address Change | 2019-01-29 |
Sources: Kentucky Secretary of State