Search icon

RECOVERY UNITED, INC.

Company Details

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: 20 Jun 2024 (8 months ago)
Organization Number: 1219538
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 125 S Main Street , New Haven, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRETT ALLEN HAMILTON Registered Agent

Vice President

Name Role
Brett Allen Hamilton Vice President

Officer

Name Role
Mark Kevin Dudgeon Officer

President

Name Role
Charles Robert Brothers III President

Director

Name Role
Brent Allen Hamilton Director
Mark Kevin Dudgeon Director
Charles Robert Brothers III Director
BRENT ALLEN HAMILTON Director
MARK KEVIN DUDGEON Director
CHARLES ROBERT BROTHERS III Director

Incorporator

Name Role
BRENT ALLEN HAMILTON Incorporator

Filings

Name File Date
Reinstatement Certificate of Existence 2024-06-20
Reinstatement 2024-06-20
Registered Agent name/address change 2024-06-20
Principal Office 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