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 (a year 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 |
Name | Role |
---|---|
Donovan Blackburn | Director |
Les Fugate | Director |
Jordan Gibson | Director |
Chad Harpole | Director |
Condrad Daniels | Director |
Sarah Davasher-Wisdom | Director |
Shannon Arvin | Director |
Kimra Cole | Director |
Anthony Houston | Director |
Jay Richert | Director |
Name | Role |
---|---|
EARL R. MUIR | Incorporator |
R. M.WATT | Incorporator |
BEN WILLIAMSON, JR. | Incorporator |
H. F. WILLKIE | Incorporator |
DARA E. CROSS | Incorporator |
Name | Role |
---|---|
ASHLI WATTS | Registered Agent |
Name | Role |
---|---|
Ashli Watts | President |
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 | - |
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 |
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 |
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 |
Sources: Kentucky Secretary of State