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 (4 months 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 |
Name | Role |
---|---|
RALPH ADKINS | Director |
CARL HUFF | Director |
WM. SHAW | Director |
EUGENE TUGGLE | Director |
B. G. DUNNINGTON | Director |
SAM BROWN | Director |
CHARLES PETERS | Director |
SCOTT UPCHURCH | Director |
BRITTANY Guffey | Director |
DEREK PHILLIPS | Director |
Name | Role |
---|---|
Brittani Dick | Registered Agent |
Name | Role |
---|---|
RALPH ADKINS | Incorporator |
CARL HUFF | Incorporator |
WM. SHAW | Incorporator |
EUGENE TUGGLE | Incorporator |
B. G. DUNNINGTON | Incorporator |
Name | Role |
---|---|
Brittany Guffey | President |
Name | Role |
---|---|
Leslie Lester | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-03-18 |
Registered Agent name/address change | 2024-03-18 |
Registered Agent name/address change | 2023-03-14 |
Sources: Kentucky Secretary of State