Name: | JEFFERSONTOWN CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1963 (62 years ago) |
Organization Date: | 07 Nov 1963 (62 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0025805 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10434 WATTERSON TRAIL, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Amy Berge | Officer |
Name | Role |
---|---|
Matt Meunier | Director |
Amy Berge | Director |
JOHN P. DONNELLY | Director |
JACK DURRETT | Director |
L. T. EDRINGTON, JR. | Director |
HENRY EILLINGSWORTH | Director |
NORMAN ELLIS | Director |
Hank Mangeot | Director |
Karen Finlinson | Director |
Drake Hatfield | Director |
Name | Role |
---|---|
JOHN P. DONNELLY | Incorporator |
D. HARRY JONES | Incorporator |
L. T. EDRINGTON, JR. | Incorporator |
Name | Role |
---|---|
Deana Karem | President |
Name | Role |
---|---|
DEANA KAREM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 543037 | Agent - Life | Inactive | 2002-01-11 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 543037 | Agent - Health | Inactive | 2002-01-11 | - | 2004-05-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
THE CHAMBER JEFFERSONTOWN | Inactive | 2021-02-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-01-04 |
Annual Report | 2021-02-03 |
Sources: Kentucky Secretary of State