Search icon

KENTUCKY CHAMBER OF COMMERCE, INC.

Headquarter

Company Details

Name: KENTUCKY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jun 1946 (79 years ago)
Organization Date: 29 Jun 1946 (79 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0027368
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 464 CHENAULT RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY CHAMBER OF COMMERCE, INC., ILLINOIS CORP_74451497 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY CHAMBER OF COMMERCE CBS BENEFIT PLAN 2023 610405718 2024-12-30 KENTUCKY CHAMBER OF COMMERCE 41
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT ROAD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHAMBER OF COMMERCE CBS BENEFIT PLAN 2022 610405718 2023-12-27 KENTUCKY CHAMBER OF COMMERCE 40
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT ROAD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHAMBER OF COMMERCE MEDOVA LIFESTYLE HEALTH PLAN 2022 610405718 2024-08-29 KENTUCKY CHAMBER OF COMMERCE 0
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHAMBER OF COMMERCE MEDOVA LIFESTYLE HEALTH PLAN 2021 610405718 2022-09-30 KENTUCKY CHAMBER OF COMMERCE 23
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHAMBER OF COMMERCE CBS BENEFIT PLAN 2021 610405718 2022-12-29 KENTUCKY CHAMBER OF COMMERCE 33
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT ROAD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHAMBER OF COMMERCE CBS BENEFIT PLAN 2020 610405718 2021-12-14 KENTUCKY CHAMBER OF COMMERCE 31
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT ROAD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHAMBER OF COMMERCE 401(K) PLAN 2012 610405718 2013-01-29 KENTUCKY CHAMBER OF COMMERCE 36
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260

Signature of

Role Plan administrator
Date 2013-01-29
Name of individual signing PATRICK MERCHAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-29
Name of individual signing PATRICK MERCHAK
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHAMBER OF COMMERCE 401(K) PLAN 2012 610405718 2013-02-05 KENTUCKY CHAMBER OF COMMERCE 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260

Signature of

Role Plan administrator
Date 2013-02-05
Name of individual signing PATRICK MERCHAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-05
Name of individual signing PATRICK MERCHAK
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHAMBER OF COMMERCE 401(K) PLAN 2011 610405718 2012-06-22 KENTUCKY CHAMBER OF COMMERCE 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260

Plan administrator’s name and address

Administrator’s EIN 610405718
Plan administrator’s name KENTUCKY CHAMBER OF COMMERCE
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing DAVID ADKISSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-22
Name of individual signing DAVID ADKISSON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CHAMBER OF COMMERCE 401(K) PLAN 2010 610405718 2011-05-31 KENTUCKY CHAMBER OF COMMERCE 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260

Plan administrator’s name and address

Administrator’s EIN 610405718
Plan administrator’s name KENTUCKY CHAMBER OF COMMERCE
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing PATRICK MERCHAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-31
Name of individual signing PATRICK MERCHAK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/19/20100719124250P030384477169001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 5026954700
Plan sponsor’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260

Plan administrator’s name and address

Administrator’s EIN 610405718
Plan administrator’s name KENTUCKY CHAMBER OF COMMERCE
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 406019260
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing PATRICK MERCHAK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing PATRICK MERCHAK
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
John Crockett Director
Steve Branscum Director
Shannon Arvin Director
Calvin Barker Director
Donovan Blackburn Director
Ron Bunch Director
Bobby Clue Director
Kimra Cole Director
Gerard Colman Director
Anthony Houston Director

President

Name Role
Ashli Watts President

Incorporator

Name Role
EARL R. MUIR Incorporator
H. F. WILLKIE Incorporator
DARA E. CROSS Incorporator
R. M.WATT Incorporator
BEN WILLIAMSON, JR. Incorporator

Registered Agent

Name Role
ASHLI WATTS 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 646365 Agent - Casualty Denied - - - - -
Department of Insurance DOI ID 646365 Agent - Property Denied - - - - -
Department of Insurance DOI ID 646365 Agent - Life Active 2006-12-18 - - 2026-03-31 -
Department of Insurance DOI ID 646365 Agent - Health Active 2006-12-18 - - 2026-03-31 -

Assumed Names

Name Status Expiration Date
KENTUCKY CHAMBER Active 2027-08-17
KENTUCKY CHAMBER CENTER FOR POLICY AND RESEARCH Active 2027-08-17
"KENTUCKY CHAMBER" Inactive 2011-07-05

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-05
Certificate of Assumed Name 2022-08-17
Certificate of Assumed Name 2022-08-17
Annual Report 2022-05-12
Annual Report 2021-03-23
Annual Report Amendment 2020-04-14
Registered Agent name/address change 2020-03-23
Annual Report 2020-03-23
Annual Report 2019-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0405718 Corporation Unconditional Exemption 464 CHENAULT RD, FRANKFORT, KY, 40601-9260 1947-12
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 2023-09
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 11772305
Income Amount 11900673
Form 990 Revenue Amount 11900673
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name KENTUCKY CHAMBER OF COMMERCE INC
EIN 61-0405718
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY CHAMBER OF COMMERCE INC
EIN 61-0405718
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY CHAMBER OF COMMERCE INC
EIN 61-0405718
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY CHAMBER OF COMMERCE INC
EIN 61-0405718
Tax Period 201709
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY CHAMBER OF COMMERCE INC
EIN 61-0405718
Tax Period 201609
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
3394058305 2021-01-22 0457 PPP 464 Chenault Rd, Frankfort, KY, 40601-9260
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 720800
Loan Approval Amount (current) 720800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-9260
Project Congressional District KY-01
Number of Employees 38
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 726783.63
Forgiveness Paid Date 2021-11-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Education and Labor Cabinet Department For Workforce Investment Non Pro Contract Other Non Professional Services-1099 Rept 25000
Executive 2025-02-07 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Office Supplies 464.95
Executive 2025-01-27 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 650
Judicial 2024-12-16 2025 - Judicial Department Other Personnel Costs Employee Training-St Emp Only 3250
Executive 2024-12-12 2025 Cabinet of the General Government Department Of Veterans Affairs Other Personnel Costs Employee Training-St Emp Only 2250
Executive 2024-11-25 2025 Transportation Cabinet Office Of Personnel Management Misc Commodities & Other Exp Dues 293.95
Executive 2024-10-25 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 299
Executive 2024-10-21 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 10000
Executive 2024-08-13 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 199
Executive 2024-07-12 2025 Cabinet of the General Government Department Of Veterans Affairs Other Personnel Costs Employee Training-St Emp Only 1995

Sources: Kentucky Secretary of State