Search icon

BARDSTOWN-NELSON COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: BARDSTOWN-NELSON COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Nov 1951 (74 years ago)
Organization Date: 28 Nov 1951 (74 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Organization Number: 0002803
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: ONE COURT SQUARE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Director

Name Role
Kelly Scott Director
Nathan Downs Director
Hannah Medley Director
John Hicks Director
Nikki House Goff Director
PAUL YORK Director
Diana Gagne Director
Manoj Patel Director
Jeremy Riggs Director
Zachary Sinclair Director

Incorporator

Name Role
A. S. WATHEN, JR. Incorporator
PAUL YORK Incorporator
FREEMAN CAROTHERS Incorporator
E. E. HUBBARD Incorporator

Registered Agent

Name Role
LISA THOMAS Registered Agent

President

Name Role
Lisa Thomas President

Former Company Names

Name Action
BARDSTOWN CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-02-14
Annual Report 2023-01-25
Annual Report 2022-01-19
Registered Agent name/address change 2022-01-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19880.00
Total Face Value Of Loan:
19880.00

Tax Exempt

Employer Identification Number (EIN) :
61-0666210
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1986-07

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19880
Current Approval Amount:
19880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19952.89

Sources: Kentucky Secretary of State