Search icon

USMWF.ORG, INC.

Company Details

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

Director

Name Role
TAMMY MISER Director
KELLY HIELERT Director
MARK MISER Director
MARY VIVINZI Director
Kelly Heilert-Meissner Director
Tonya Ford Director
Rena Harrington Director

Incorporator

Name Role
TAMMY MISER Incorporator

Registered Agent

Name Role
TAMMY S SPIVEY Registered Agent

Chairman

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

Vice President

Name Role
Rena Harrington Vice President

President

Name Role
Tonya Ford President

Treasurer

Name Role
Kelly Heilert-Meissner Treasurer

Secretary

Name Role
Wanda Engracia Secretary

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.

Unique Entity ID:
DVM2XH1NYMM8
CAGE Code:
61WH6
UEI Expiration Date:
2023-12-27

Business Information

Division Name:
USMWF ORG INC
Division Number:
USMWF ORG
Activation Date:
2022-12-28
Initial Registration Date:
2010-06-30

Filings

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

Sources: Kentucky Secretary of State