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

Unique Entity ID

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

Business Information

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

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

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
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