Search icon

JEFFERSONTOWN CHAMBER OF COMMERCE, INC.

Company Details

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 (61 years ago)
Organization Date: 07 Nov 1963 (61 years ago)
Last Annual Report: 04 Feb 2025 (2 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

Officer

Name Role
Amy Berge Officer

Director

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

Incorporator

Name Role
JOHN P. DONNELLY Incorporator
D. HARRY JONES Incorporator
L. T. EDRINGTON, JR. Incorporator

President

Name Role
Deana Karem President

Registered Agent

Name Role
DEANA KAREM Registered Agent

Licenses

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 - -

Assumed Names

Name Status Expiration Date
THE CHAMBER JEFFERSONTOWN Inactive 2021-02-17

Filings

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
Registered Agent name/address change 2020-07-07
Annual Report 2020-04-27
Annual Report 2019-04-24
Annual Report 2018-04-12
Annual Report 2017-05-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6032051 Corporation Unconditional Exemption 10434 WATTERSON TRL, JEFFERSONTOWN, KY, 40299-3759 1966-02
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 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 827093
Income Amount 823543
Form 990 Revenue Amount 823543
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JEFFERSONTOWN CHAMBER OF COMMERCE INC
EIN 61-6032051
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name JEFFERSONTOWN CHAMBER OF COMMERCE INC
EIN 61-6032051
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name JEFFERSONTOWN CHAMBER OF COMMERCE INC
EIN 61-6032051
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name JEFFERSONTOWN CHAMBER OF COMMERCE INC
EIN 61-6032051
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name JEFFERSONTOWN CHAMBER OF COMMERCE INC
EIN 61-6032051
Tax Period 201806
Filing Type P
Return Type 990O
File View File
Organization Name JEFFERSONTOWN CHAMBER OF COMMERCE INC
EIN 61-6032051
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name JEFFERSONTOWN CHAMBER OF COMMERCE INC
EIN 61-6032051
Tax Period 201606
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8542668306 2021-01-29 0457 PPS 10434 Watterson Trl, Jeffersontown, KY, 40299-3759
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jeffersontown, JEFFERSON, KY, 40299-3759
Project Congressional District KY-03
Number of Employees 4
NAICS code 921190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70582.2
Forgiveness Paid Date 2021-08-17
8052577206 2020-04-28 0457 PPP 10434 Watterson Trl, Louisville, KY, 40299-3759
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3759
Project Congressional District KY-03
Number of Employees 5
NAICS code 921190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69649.75
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State