Search icon

MARSHALL COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: MARSHALL COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 1957 (68 years ago)
Organization Date: 11 Mar 1957 (68 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0033814
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 2688 US Highway 641 North, PO BOX 68, BENTON, KY 42025
Place of Formation: KENTUCKY

President

Name Role
Jessica Scillian President

Vice President

Name Role
Thomas Simpson Vice President

Incorporator

Name Role
TOMMY HERBIG Incorporator
C. L. BUTLER Incorporator
LEONARD HILL Incorporator
A. JOE ASHER Incorporator
FRANK ASHLEY Incorporator

Director

Name Role
Stephanie Powell Director
Dayla Lihon Director
Ethan Donohoo Director
Josh Grebner Director
Trent Lovett Director
Thomas Simpson Director
Adam Walker Director
Bailey Myer Director
FRANK ASHLEY Director
TOMMY HERBIG Director

Secretary

Name Role
Ethan Donohoo Secretary

Treasurer

Name Role
Rafael Pearson Treasurer

Registered Agent

Name Role
Wendy M. Baxter Registered Agent

Officer

Name Role
Wendy Baxter Officer

Assumed Names

Name Status Expiration Date
KENTUCKY LAKE CHAMBER OF COMMERCE IN MARSHALL COUNTY Inactive 2020-02-27

Filings

Name File Date
Annual Report 2025-02-03
Principal Office Address Change 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report 2024-05-17
Registered Agent name/address change 2023-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7335.00
Total Face Value Of Loan:
7335.00

Tax Exempt

Employer Identification Number (EIN) :
61-0530840
In Care Of Name:
% RAFAEL PEARSON
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1966-11

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7335
Current Approval Amount:
7335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7365.34

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Misc Commodities & Other Exp Dues 595

Sources: Kentucky Secretary of State