Search icon

OLDHAM COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: OLDHAM COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1963 (62 years ago)
Organization Date: 28 Mar 1963 (62 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0029806
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 204 SOUTH FIRST AVENUE, LA GRANGE, KY 40031
Place of Formation: KENTUCKY

Director

Name Role
Carlie Peyton Director
Laura Tapp Director
Nancy Theiss Director
Peter DelValle Director
Felisha Dowdy Director
Jason Radford Director
Steve Heggie Director
CLYDE H. TAYLOR Director
H. ELLIOTT NETHERTON Director
Zack Van Zant Director

Incorporator

Name Role
BEN H. ABBOTT Incorporator
CHARLES D. KELLEY Incorporator
CLYDE H. TAYLOR Incorporator
H. ELLIOTT NETHERTON Incorporator
R. D. WILBORN Incorporator

Registered Agent

Name Role
DAVID BIZIANES Registered Agent

Officer

Name Role
Chris Johnson Officer

Former Company Names

Name Action
LA GRANGE-OLDHAM COUNTY CHAMBER OF COMMERCE, INC. Old Name

Assumed Names

Name Status Expiration Date
OLDHAM CHAMBER & ECONOMIC DEVELOPMENT INC. Inactive 2021-04-22
OLDHAM CHAMBER & ECONOMIC DEVELOPMENT, INC. Inactive 2015-10-19

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-06-25
Annual Report 2023-06-21
Annual Report 2022-05-19
Certificate of Assumed Name 2021-09-27
Annual Report 2021-04-22
Registered Agent name/address change 2021-04-22
Principal Office Address Change 2020-06-25
Annual Report 2020-02-24
Principal Office Address Change 2020-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7032057005 2020-04-07 0457 PPP 112 1ST AVE, LA GRANGE, KY, 40031-1202
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-1202
Project Congressional District KY-04
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46175.4
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State