Name: | MORGANFIELD CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 1954 (71 years ago) |
Organization Date: | 30 Jul 1954 (71 years ago) |
Last Annual Report: | 28 Jun 2017 (8 years ago) |
Organization Number: | 0036639 |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | P. O. BOX 66, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. T. MCCULLOUGH | Director |
WILL TOM WATHEN | Director |
COMPTON OMER | Director |
W. E. HORSEFIELD | Director |
A. B. DAVIS | Director |
TAMMY BELT | Director |
KAREN SHOCKLEY | Director |
KATE BAKER | Director |
Name | Role |
---|---|
C. T. MCCULLOUGH | Incorporator |
A. B. DAVIS | Incorporator |
COMPTON OMER | Incorporator |
WILL TOM WATHEN | Incorporator |
Name | Role |
---|---|
LADONNA TAPP | Registered Agent |
Name | Role |
---|---|
PAUL MONSOUR | President |
Name | Role |
---|---|
LADONNA TAPP | Treasurer |
Name | Role |
---|---|
NYRA SYERS | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-28 |
Registered Agent name/address change | 2016-06-30 |
Annual Report | 2016-06-30 |
Annual Report | 2015-02-24 |
Annual Report | 2014-03-14 |
Annual Report | 2013-08-06 |
Annual Report | 2012-02-25 |
Annual Report | 2011-02-23 |
Reinstatement | 2010-06-14 |
Sources: Kentucky Secretary of State