Search icon

CADIZ-TRIGG COUNTY CHAMBER OF COMMERCE, INC.

Company Details

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

Director

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

Registered Agent

Name Role
PAULA C FLOOD Registered Agent

Signature

Name Role
Melody Holder Signature

Treasurer

Name Role
PAULA C. FLOOD Treasurer

President

Name Role
MALLORY HANCOCK LAWRENCE President

Secretary

Name Role
KAREN RANDELS Secretary

Incorporator

Name Role
GEORGE W. BLEIDT Incorporator
JOHN WOODRUFF Incorporator
W. C. WHITE Incorporator
H. S. WHITE Incorporator
RAY FUTRELL Incorporator

Filings

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