Name: | CADIZ-TRIGG COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 31 Jan 1963 (62 years ago) |
Last Annual Report: | 02 Feb 2012 (13 years ago) |
Organization Number: | 0007276 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 5748 HOPKINSVILLE RD, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN WOODRUFF | Director |
GINGER ESTES | Director |
ADAM MURPHY | Director |
SHARON BUTTS | Director |
WILLIAM STEVENS | Director |
DEE PACK PATEL | Director |
GEORGE W. BLEIDT | Director |
W. C. WHITE | Director |
RAY FUTRELL | Director |
LYN BAILEY | Director |
Name | Role |
---|---|
PAULA C FLOOD | Registered Agent |
Name | Role |
---|---|
Melody Holder | Signature |
Name | Role |
---|---|
PAULA C. FLOOD | Treasurer |
Name | Role |
---|---|
MALLORY HANCOCK LAWRENCE | President |
Name | Role |
---|---|
KAREN RANDELS | Secretary |
Name | Role |
---|---|
GEORGE W. BLEIDT | Incorporator |
JOHN WOODRUFF | Incorporator |
W. C. WHITE | Incorporator |
H. S. WHITE | Incorporator |
RAY FUTRELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-02 |
Principal Office Address Change | 2012-02-02 |
Registered Agent name/address change | 2012-02-02 |
Annual Report | 2011-07-22 |
Annual Report | 2010-01-11 |
Registered Agent name/address change | 2009-04-06 |
Principal Office Address Change | 2009-04-06 |
Annual Report | 2009-04-06 |
Reinstatement | 2008-05-07 |
Sources: Kentucky Secretary of State