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: 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

Registered Agent

Name Role
M. Thurman Senn Registered Agent

President

Name Role
Brett Allen Hamilton President

Secretary

Name Role
Ashton Lorren Turpin Secretary

Treasurer

Name Role
Scott Fredrick Hornbuckle Treasurer

Director

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

Incorporator

Name Role
BRENT ALLEN HAMILTON Incorporator

Filings

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