Search icon

COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 1957 (68 years ago)
Organization Date: 30 Aug 1957 (68 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0010611
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P. O. BOX 116, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Director

Name Role
TAMMY STOTTS Director
TINA THOMAS Director
LYNN JEFFRIES Director
JOHN HORTON Director
ALVIN LEWIS Director
RUTH RICHARDSON Director
GEORGE AKIN Director
LISA BACK Director
DOYLE LLOYD Director
STACEY BIGGS Director

Incorporator

Name Role
LYNN JEFFRIES Incorporator
JOHN HORTON Incorporator
RUTH RICHARDSON Incorporator
GEORGE AKIN Incorporator
ALVIN LEWIS Incorporator

Registered Agent

Name Role
ELLEN ZORNES Registered Agent

President

Name Role
LANDON EDWARDS President

Secretary

Name Role
ANGIE COWAN Secretary

Treasurer

Name Role
SARAH JESSIE Treasurer

Officer

Name Role
ELLEN ZORNES Officer

Vice President

Name Role
BOBBY BOWE Vice President

Filings

Name File Date
Annual Report 2025-02-15
Principal Office Address Change 2024-03-19
Registered Agent name/address change 2024-03-19
Annual Report 2024-03-19
Annual Report 2023-05-03
Annual Report 2022-03-11
Annual Report 2021-03-29
Registered Agent name/address change 2021-03-29
Annual Report 2020-03-05
Annual Report 2019-05-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0990183 Corporation Unconditional Exemption PO BOX 116, COLUMBIA, KY, 42728-0116 2001-01
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE INC
EIN 61-0990183
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 116, COLUMBIA, KY, 42728, US
Principal Officer's Name Ellen Zornes
Principal Officer's Address P O Box 116, COLUMBIA, KY, 42728, US
Organization Name COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE INC
EIN 61-0990183
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 116, Columbia, KY, 42728, US
Principal Officer's Name Ellen Zornes
Principal Officer's Address P O Box 116, Columbia, KY, 42728, US
Website URL columbia-adaircounty.com
Organization Name COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE INC
EIN 61-0990183
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 116, COLUMBIA, KY, 42728, US
Principal Officer's Name Ellen Zornes
Principal Officer's Address P O BOX 116, COLUMBIA, KY, 42728, US
Website URL coladair@duo-county.com
Organization Name COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE INC
EIN 61-0990183
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 116, Columbia, KY, 42728, US
Principal Officer's Name Pam Hoots
Principal Officer's Address PO Box 116, Columbia, KY, 42728, US
Organization Name COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE INC
EIN 61-0990183
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 116, Columbia, KY, 42728, US
Principal Officer's Name Pam Hoots
Principal Officer's Address PO Box 116, Columbia, KY, 42728, US
Organization Name COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE INC
EIN 61-0990183
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Burkesville Street, Columbia, KY, 42728, US
Principal Officer's Name Linda Fitzpatrick
Principal Officer's Address 517 Burris Sneed Rd, Columbia, KY, 42728, US
Organization Name COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE INC
EIN 61-0990183
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 116, Columbia, KY, 42728, US
Principal Officer's Name Ellen Zornes
Principal Officer's Address PO Box 116, Columbia, KY, 42728, US
Organization Name COLUMBIA-ADAIRCOUNTYCHAMBEROFCOMMERCEINC
EIN 61-0990183
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX116, COLUMBIA, KY, 427280116, US
Principal Officer's Name LindaFitzpatrick
Principal Officer's Address 340OfficeParkDr, Columbia, KY, 42728, US
Organization Name COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE INC
EIN 61-0990183
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 116, COLUMBIA, KY, 42728, US
Principal Officer's Name BRENDA MANN
Principal Officer's Address PO BOX 116, COLUMBIA, KY, 42728, US
Organization Name COLUMBIA-ADAIR COUNTY CHAMBER OF COMMERCE INC
EIN 61-0990183
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 116, COLUMBIA, KY, 42728, US
Principal Officer's Name SUE STIVERS
Principal Officer's Address PO BOX 116, COLUMBIA, KY, 42728, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171468302 2021-01-21 0457 PPP 201 Burkesville St, Columbia, KY, 42728-1901
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5350
Loan Approval Amount (current) 5350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbia, ADAIR, KY, 42728-1901
Project Congressional District KY-01
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5398.3
Forgiveness Paid Date 2021-12-14

Sources: Kentucky Secretary of State