Search icon

GARRARD COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: GARRARD COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Sep 1964 (61 years ago)
Organization Date: 18 Sep 1964 (61 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0019283
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 308 W. MAPLE AV, PO BOX 462, LANCASTER, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Incorporator

Name Role
CECIL ARNOLD Incorporator
FRED PAXTON Incorporator
TILLO MARTIN Incorporator
JAMES R. WHITTAKER Incorporator
ROBERT C. COLE II Incorporator

Registered Agent

Name Role
Stephanie Putnam Registered Agent

President

Name Role
Melissa Taylor President

Vice President

Name Role
Jessica Fyfe Vice President

Director

Name Role
David Land Director
Meilssa Taylor Director
Jessica Fyfe Director
Chris Davis Director
Stephanie Smart Director
Joe Brown Director
Deonica Asbery Director
FRED PAXTON Director
TILLO MARTIN Director
CECIL ARNOLD Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002834 Exempt Organization Inactive-Expired - - - - Lancaster, GARRARD, KY

Filings

Name File Date
Annual Report Amendment 2024-05-16
Registered Agent name/address change 2024-05-16
Annual Report 2024-05-16
Annual Report 2023-07-03
Annual Report 2022-03-06
Registered Agent name/address change 2022-02-02
Annual Report 2021-06-17
Annual Report 2020-06-04
Annual Report 2019-06-20
Registered Agent name/address change 2018-06-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1042499 Corporation Unconditional Exemption PO BOX 462, LANCASTER, KY, 40444-0462 2016-09
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name DWAYNE HOLLAND INTER EXEC DIR

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-08-10
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1042499_GARRARDCOUNTYCHAMBEROFCOMMERCEINC_07302016.tif

Form 990-N (e-Postcard)

Organization Name GARRARD COUNTY CHAMBER OF COMMERCE
EIN 61-1042499
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 462, Lancaster, KY, 40444, US
Principal Officer's Name Scott Bolin
Principal Officer's Address PO Box 462, Lancaster, KY, 40444, US
Website URL garrardchamber.org
Organization Name GARRARD COUNTY CHAMBER OF COMMERCE
EIN 61-1042499
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 PO Box 462, Lancaster, KY, 40444, US
Principal Officer's Name Stephanie Putnam
Principal Officer's Address 308 W Maple Ave, Lancaster, KY, 40444, US
Website URL garardchamber.org
Organization Name GARRARD COUNTY CHAMBER OF COMMERCE
EIN 61-1042499
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 PO Box 462, Lancaster, KY, 40444, US
Principal Officer's Name Melissa Taylor
Principal Officer's Address 110 Lexington St, Lancaster, KY, 40444, US
Website URL garrardchamber.com
Organization Name GARRARD COUNTY CHAMBER OF COMMERCE
EIN 61-1042499
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 308 West Maple Avenue, Lancaster, KY, 40444, US
Principal Officer's Name Dewayne Holland
Principal Officer's Address PO Box 462, Lancaster, KY, 40444, US
Website URL www.garrardchamber.com
Organization Name GARRARD COUNTY CHAMBER OF COMMERCE
EIN 61-1042499
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 462, Lancaster, KY, 40444, US
Principal Officer's Name Dewayne Holland
Principal Officer's Address PO Box 462, Lancaster, KY, 40444, US
Website URL www.garrardchamber.com
Organization Name GARRARD COUNTY CHAMBER OF COMMERCE
EIN 61-1042499
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 308 W Maple Av, Lancaster, KY, 40444, US
Principal Officer's Address 308 W Maple Av, Lancaster, KY, 40444, US
Website URL www.garrardchamber.com
Organization Name GARRARD COUNTY CHAMBER OF COMMERCE
EIN 61-1042499
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 PO Box 462, Lancaster, KY, 40444, US
Principal Officer's Name Dewayne Holland - Exec Director
Principal Officer's Address PO Box 462, Lancaster, KY, 40444, US
Website URL GarrardChamber.com

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5759068605 2021-03-20 0457 PPP 308 W Maple Ave, Lancaster, KY, 40444-1005
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, GARRARD, KY, 40444-1005
Project Congressional District KY-06
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.65
Forgiveness Paid Date 2021-10-22

Sources: Kentucky Secretary of State