Search icon

MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1967 (58 years ago)
Organization Date: 10 May 1967 (58 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0036352
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P.O. BOX 566, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

President

Name Role
Brittany Guffey President

Vice President

Name Role
Leslie Lester Vice President

Director

Name Role
SAM BROWN Director
CHARLES PETERS Director
SCOTT UPCHURCH Director
BRITTANY Guffey Director
DEREK PHILLIPS Director
MATTHEW BERTRAM Director
Pattie Corder Director
Emily Conley Director
Leslie Lester Director
Isaiah Brake Director

Registered Agent

Name Role
Brittani Dick Registered Agent

Incorporator

Name Role
RALPH ADKINS Incorporator
CARL HUFF Incorporator
WM. SHAW Incorporator
EUGENE TUGGLE Incorporator
B. G. DUNNINGTON Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-03-18
Registered Agent name/address change 2024-03-18
Registered Agent name/address change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-03-05
Annual Report 2021-03-22
Annual Report 2020-03-18
Annual Report 2019-04-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1262991 Corporation Unconditional Exemption PO BOX 566, MONTICELLO, KY, 42633-0566 1995-09
In Care of Name % CHARLES PETERS
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 107545
Income Amount 76804
Form 990 Revenue Amount 76804
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Brittany Guffey
Principal Officer's Address PO Box 566, Monticello, KY, 42633, US
Website URL www.monticellowcchamber.com
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 South Main, Monticello, KY, 42633, US
Principal Officer's Name Brittany Guffey
Principal Officer's Address 120 South Main, Monticello, KY, 42633, US
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 South Main St Suite 3, Monticello, KY, 42633, US
Principal Officer's Name Scott Upchurch
Principal Officer's Address 120 South Main St Suite 3, Monticello, KY, 42633, US
Website URL Monticello-WC Chamber of Commerce
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Scott Upchurch
Principal Officer's Address PO Box 566, Monticello, KY, 42633, US
Website URL www.monticellokychamber.com
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, MONTICELLO, KY, 42633, US
Principal Officer's Name Scott Upchurch
Principal Officer's Address PO Box 566, Monticello, KY, 42633, US
Website URL http://www.monticellokychamber.com
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Charles Peters
Principal Officer's Address PO Box 566, Monticello, KY, 42633, US
Website URL www.monticellokychamber.com
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Charles Peters
Principal Officer's Address PO Box 566, Monticello, KY, 42633, US
Website URL www.monticellokychamber.com
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Charles Peters
Principal Officer's Address 120 South Main St, Monticello, KY, 42633, US
Website URL www.monticellokychamber.com
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Charles Peters
Principal Officer's Address PO Box 566, Monticello, KY, 42633, US
Website URL www.monticellokychamber.com
Organization Name Monticello-Wayne County Chamber of Commerce
EIN 61-1262991
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Charles Peters
Principal Officer's Address PO Box 566, Monticello, KY, 42633, US
Website URL www.monticellokychamber.com
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Charles Peters
Principal Officer's Address PO Box 566, Monticello, KY, 42633, US
Website URL www.monticellokychamber.com
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Blade Townley
Principal Officer's Address 576 Virginia Avenue, Monticello, KY, 42633, US
Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 566, Monticello, KY, 42633, US
Principal Officer's Name Cathy R Criswell
Principal Officer's Address 717 Chesney St, Monticello, KY, 42633, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MONTICELLO-WAYNE COUNTY CHAMBER OF COMMERCE
EIN 61-1262991
Tax Period 202303
Filing Type E
Return Type 990EO
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1869548610 2021-03-13 0457 PPP 120 S Main St, Monticello, KY, 42633-1428
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1958.35
Loan Approval Amount (current) 1958.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-1428
Project Congressional District KY-05
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1962.96
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State