Name: | CYNTHIANA-HARRISON CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 1949 (76 years ago) |
Organization Date: | 20 Jul 1949 (76 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Organization Number: | 0012732 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 141 EAST PIKE STREET, SUITE 3, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. W. OWSLEY | Director |
DEWITT MONROE | Director |
O. S. DEMING | Director |
V. D. FLORENCE | Director |
Ginny Marshall | Director |
Mike Aldridge | Director |
Greg Wills | Director |
DOMINIQUE WILLIS | Director |
Mollie Smith | Director |
LORI GAUNCE | Director |
Name | Role |
---|---|
TOMI JEAN CLIFFORD | Registered Agent |
Name | Role |
---|---|
Todd Brown | President |
Name | Role |
---|---|
Zack Fryman | Treasurer |
Name | Role |
---|---|
W. W. OWSLEY | Incorporator |
DEWITT MONROE | Incorporator |
V. D. FLORENCE | Incorporator |
O. S. DEMING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-30 |
Principal Office Address Change | 2018-05-30 |
Principal Office Address Change | 2018-04-19 |
Registered Agent name/address change | 2018-04-19 |
Annual Report | 2018-04-19 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0432228 | Corporation | Unconditional Exemption | 201 SOUTH MAIN STREET, CYNTHIANA, KY, 41031-1801 | 1975-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | CYNTHIANA HARRISON CHAMBER OF COMMERCE INC |
EIN | 61-0432228 |
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 | 201 S Main St, Cynthiana, KY, 41031, US |
Principal Officer's Name | Tomi Jean Clifford |
Principal Officer's Address | 101 E Pike St, Cynthiana, KY, 41031, US |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CYNTHIANA HARRISON COUNTY CHAMBER OF COMMERCE |
EIN | 61-0432228 |
Tax Period | 202012 |
Filing Type | P |
Return Type | 990EZ |
File | View File |
Organization Name | CYNTHIANA HARRISON COUNTY CHAMBER OF COMMERCE |
EIN | 61-0432228 |
Tax Period | 201912 |
Filing Type | P |
Return Type | 990EZ |
File | View File |
Organization Name | CYNTHIANA HARRISON COUNTY CHAMBER OF COMMERCE |
EIN | 61-0432228 |
Tax Period | 201812 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | CYNTHIANA HARRISON COUNTY CHAMBER OF COMMERCE |
EIN | 61-0432228 |
Tax Period | 201712 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | CYNTHIANA HARRISON COUNTY CHAMBER OF COMMERCE |
EIN | 61-0432228 |
Tax Period | 201612 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Sources: Kentucky Secretary of State