Search icon

MERCER CHAMBER OF COMMERCE, INC.

Company Details

Name: MERCER CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 1950 (75 years ago)
Organization Date: 30 Jun 1950 (75 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0035097
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 101 S. MAIN STREET, SUITE 1, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Officer

Name Role
Jill Cutler Officer
Mike Inman Officer
Tia Taylor Officer
David Coleman Officer
Hannah Lawson Officer
Beth Owens-Wall Officer
Teresia Logan Officer
Olivia Ray Officer
Brad Selby Officer
Rick Schoebel Officer

Registered Agent

Name Role
Christie Welch Registered Agent

President

Name Role
Christie Welch President

Vice President

Name Role
Scott Hammon Vice President

Director

Name Role
C. E. BOHON Director
C. B. SULLIVAN, III Director
Christie Welch Director
Matthew Moore Director
E. W. RUE Director
HORACE CULL Director
DR. G. G. FLYNN Director
Scott Hammon Director

Incorporator

Name Role
H. B. GARDNER Incorporator
EDWIN FREEMAN Incorporator
FLOYD HICKS Incorporator
CHAS. SULLIVAN, III Incorporator
LLOYD LAY Incorporator

Treasurer

Name Role
Matthew Moore Treasurer

Former Company Names

Name Action
THE MERCER BOARD OF TRADE, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-03-15
Annual Report 2024-03-15
Annual Report 2023-04-12
Registered Agent name/address change 2023-04-12
Principal Office Address Change 2022-03-30

Tax Exempt

Employer Identification Number (EIN) :
61-0718045
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1972-01

Sources: Kentucky Secretary of State