Name: | RECOVERY UNITED, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 2022 (3 years ago) |
Organization Date: | 12 Jul 2022 (3 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 1219538 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 212 Highwood Drive, Frankfort, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
M. Thurman Senn | Registered Agent |
Name | Role |
---|---|
Brett Allen Hamilton | President |
Name | Role |
---|---|
Ashton Lorren Turpin | Secretary |
Name | Role |
---|---|
Scott Fredrick Hornbuckle | Treasurer |
Name | Role |
---|---|
Brett Allen Hamilton | Director |
Ashton Lorren Turpin | Director |
Scott Fredrick Hornbuckle | Director |
Charles Robert Brothers III | Director |
BRENT ALLEN HAMILTON | Director |
MARK KEVIN DUDGEON | Director |
CHARLES ROBERT BROTHERS III | Director |
Name | Role |
---|---|
BRENT ALLEN HAMILTON | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report | 2025-03-03 |
Principal Office Address Change | 2024-06-20 |
Reinstatement Certificate of Existence | 2024-06-20 |
Reinstatement | 2024-06-20 |
Registered Agent name/address change | 2024-06-20 |
Reinstatement Approval Letter Revenue | 2024-06-18 |
Administrative Dissolution | 2023-10-04 |
Articles of Incorporation | 2022-07-12 |
Sources: Kentucky Secretary of State