Search icon

GREENVILLE-MUHLENBERG COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: GREENVILLE-MUHLENBERG COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Sep 1941 (83 years ago)
Organization Date: 26 Sep 1941 (83 years ago)
Last Annual Report: 12 Jul 2006 (19 years ago)
Organization Number: 0020811
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: P. O. BOX 313, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Director

Name Role
Donnie Johnson Director
Dean Rowe Director
Gail Johnson Director
Freda Jarvis Director
H. E. EAVES JR. Director
MORRIS J. WILSON Director
EVARARD L. BRYAN Director
J. M. BRAY Director
W. P. DONAN Director
H. E. EAVES, JR. Director

Secretary

Name Role
DOROTHY WALKER Secretary

Treasurer

Name Role
DOROTHY WALKER Treasurer

President

Name Role
Lanie Gardner President

Vice President

Name Role
william Boggess Vice President

Signature

Name Role
LANIE GARDNER Signature

Incorporator

Name Role
LLOYD ROGERS Incorporator
H. R. DUNCAN Incorporator
WM. P. DONAN Incorporator

Registered Agent

Name Role
HAROLD SUMNER Registered Agent

Former Company Names

Name Action
GREENVILLE CHAMBER OF COMMERCE Old Name
GREENVILLE JUNIOR CHAMBER OF COMMERCE Old Name

Filings

Name File Date
Administrative Dissolution 2007-12-01
Administrative Dissolution 2007-11-01
Annual Report 2006-07-12
Annual Report 2005-06-27
Annual Report 2003-09-16
Annual Report 2002-08-26
Annual Report 2001-06-06
Annual Report 2000-05-26
Annual Report 1999-05-19
Annual Report 1998-04-01

Sources: Kentucky Secretary of State