OHIO COUNTY CHAMBER OF COMMERCE, INC.

Name: | OHIO COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1964 (61 years ago) |
Organization Date: | 14 Oct 1964 (61 years ago) |
Last Annual Report: | 21 Feb 2025 (4 months ago) |
Organization Number: | 0038589 |
Industry: | Membership Organizations |
Number of Employees: | Large (100+) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | P. O. BOX #3, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MAURICE MARTIN | Director |
HAYWORD SPINKS | Director |
JIM BERRYMAN | Director |
W. C. CHICK | Director |
EARL R. JOHNSON | Director |
Eric Hickman | Director |
Mathew Canty | Director |
Britney Keele | Director |
Whitney Hunter | Director |
Jacob Call | Director |
Name | Role |
---|---|
MAURICE MARTIN | Incorporator |
HAYWORD SPINKS | Incorporator |
JIM BERRYMAN | Incorporator |
W. C. CHICK | Incorporator |
EARL R. JOHNSON | Incorporator |
Name | Role |
---|---|
Laura Gunter | Registered Agent |
Name | Role |
---|---|
Chuck Price | President |
Name | Role |
---|---|
Laura Gunter | Secretary |
Name | Role |
---|---|
Chase Vincent | Treasurer |
Name | Role |
---|---|
Megan Gaynor | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2023-05-19 |
Annual Report | 2022-05-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State