Name: | BURKESVILLE-CUMBERLAND COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 1973 (52 years ago) |
Organization Date: | 20 Apr 1973 (52 years ago) |
Last Annual Report: | 01 May 1998 (27 years ago) |
Organization Number: | 0006385 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | BOX 312, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E ORR | Registered Agent |
Name | Role |
---|---|
CAROLYN SPIVEY | Treasurer |
Name | Role |
---|---|
WANDA GILBERT | Secretary |
Name | Role |
---|---|
JOANN MAY | Vice President |
Name | Role |
---|---|
S. RUSSELL MARSHALL | Director |
MALCOLM L. TAYLOR | Director |
RAYMOND BAKER | Director |
PORTER MCCOY | Director |
ROBERT R. SHARP | Director |
Name | Role |
---|---|
S. RUSSELL MARSHALL | Incorporator |
MALCOLM L. TAYLOR | Incorporator |
RAYMOND BAKER | Incorporator |
Name | Role |
---|---|
JOHN E ORR | President |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-07-07 |
Reinstatement | 1998-05-01 |
Statement of Change | 1998-05-01 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-19 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State