Name: | THE CARROLL COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1950 (75 years ago) |
Organization Date: | 31 May 1950 (75 years ago) |
Last Annual Report: | 21 Jun 2024 (a year ago) |
Organization Number: | 0008111 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | P. O. BOX 535, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Whitney Long | Director |
Susan Carlisle | Director |
Chera Sparks | Director |
Deleana Finney | Director |
Brittany Lewis | Director |
Donald Kauffman | Director |
Jessie Roberson | Director |
J. M. LEE | Director |
ROGER BAKER | Director |
J. V. DRISKELL | Director |
Name | Role |
---|---|
Donald Kauffman | President |
Name | Role |
---|---|
Cristina Marsh | Secretary |
Name | Role |
---|---|
Donald Kauffman | Registered Agent |
Name | Role |
---|---|
G. G. WOOD | Incorporator |
ROGER BAKER | Incorporator |
J. V. DRISKELL | Incorporator |
J. M. LEE | Incorporator |
B. L. BANKS | Incorporator |
Name | Role |
---|---|
Brittany Lewis | Treasurer |
Name | Action |
---|---|
THE CARROLLTON CHAMBER OF COMMERCE, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-21 |
Annual Report | 2024-06-21 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2022-08-31 |
Sources: Kentucky Secretary of State