Search icon

LIVERMORE-ISLAND CHAMBER OF COMMERCE, INC.

Company Details

Name: LIVERMORE-ISLAND CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 May 1973 (52 years ago)
Organization Date: 07 May 1973 (52 years ago)
Last Annual Report: 24 Jun 2015 (10 years ago)
Organization Number: 0031619
ZIP code: 42327
City: Calhoun, W Louisville, West Louisville
Primary County: McLean County
Principal Office: 107 E. 2ND. ST., P. O. BOX 303, CALHOUN, KY 42327
Place of Formation: KENTUCKY

Registered Agent

Name Role
NIKI N FRAILLEY Registered Agent

President

Name Role
JONATHAN HUMPHREY President

Secretary

Name Role
KARLA HUMPHREY Secretary

Treasurer

Name Role
SADIE MAJORS Treasurer

Director

Name Role
MICHAEL HUNT Director
TONYA LOGSDON Director
AIMEE NEWBERRY Director
CARY HICKS Director
JOHN GUENTHER Director
K. J. MEYER Director
HENRY A. TAYLOR Director
W. M. RILEY Director
MAURICE EVERLY Director

Incorporator

Name Role
JOHN GUENTHER Incorporator
HENRY A. TAYLOR Incorporator
JOHN HOCKER Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2015-06-24
Annual Report 2015-06-24
Annual Report 2014-06-11
Annual Report 2013-06-04
Annual Report 2012-05-24
Annual Report 2011-06-23
Annual Report 2010-06-23
Annual Report 2009-06-18
Annual Report 2008-06-26

Sources: Kentucky Secretary of State