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 |
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 |
Name | Role |
---|---|
DOROTHY WALKER | Secretary |
Name | Role |
---|---|
DOROTHY WALKER | Treasurer |
Name | Role |
---|---|
Lanie Gardner | President |
Name | Role |
---|---|
william Boggess | Vice President |
Name | Role |
---|---|
LANIE GARDNER | Signature |
Name | Role |
---|---|
LLOYD ROGERS | Incorporator |
H. R. DUNCAN | Incorporator |
WM. P. DONAN | Incorporator |
Name | Role |
---|---|
HAROLD SUMNER | Registered Agent |
Name | Action |
---|---|
GREENVILLE CHAMBER OF COMMERCE | Old Name |
GREENVILLE JUNIOR CHAMBER OF COMMERCE | Old Name |
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