Name: | MIDDLESBOROUGH CHAMBER OF COMMERCE |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1926 (99 years ago) |
Organization Date: | 27 Mar 1926 (99 years ago) |
Last Annual Report: | 11 Jul 2016 (9 years ago) |
Organization Number: | 0035467 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | BELL CO. CHAMBER OF COMMERCE, NORTH 20TH. ST., P. O. BOX 788, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CANDICE J. EVANS | Registered Agent |
Name | Role |
---|---|
Susan Combs | President |
Name | Role |
---|---|
Melanie Harris | Secretary |
Name | Role |
---|---|
Jonathan Hensley | Vice President |
Name | Role |
---|---|
Rob Lincks | Director |
Sheila Durham | Director |
Crystal Flannagan | Director |
HUGH ALLEN | Director |
JOHN CHESNEY | Director |
S. M. REAMS | Director |
J. M. ROGAN | Director |
H. C. WILLIAMS | Director |
Name | Role |
---|---|
J. W. BRADNER | Incorporator |
T. R. HILL | Incorporator |
A. P. LIEBIG | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-07-11 |
Annual Report | 2015-06-22 |
Annual Report | 2014-06-13 |
Registered Agent name/address change | 2013-02-07 |
Annual Report | 2013-02-07 |
Annual Report | 2012-01-24 |
Annual Report | 2011-07-22 |
Reinstatement Certificate of Existence | 2011-01-25 |
Reinstatement | 2011-01-25 |
Sources: Kentucky Secretary of State