Search icon

OHIO COUNTY CHAMBER OF COMMERCE, INC.

Company Details

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 (60 years ago)
Organization Date: 14 Oct 1964 (60 years ago)
Last Annual Report: 21 Feb 2025 (21 days 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

Director

Name Role
MAURICE MARTIN Director
HAYWORD SPINKS Director
JIM BERRYMAN Director
W. C. CHICK Director
EARL R. JOHNSON Director
Alex Embry Director
Sam Alford Director
Eric Hickman Director
Mathew Canty Director
Britney Keele Director

Incorporator

Name Role
MAURICE MARTIN Incorporator
HAYWORD SPINKS Incorporator
JIM BERRYMAN Incorporator
W. C. CHICK Incorporator
EARL R. JOHNSON Incorporator

Registered Agent

Name Role
Laura Gunter Registered Agent

President

Name Role
Chuck Price President

Secretary

Name Role
Laura Gunter Secretary

Treasurer

Name Role
Chase Vincent Treasurer

Vice President

Name Role
Megan Gaynor Vice President

Filings

Name File Date
Annual Report 2025-02-21
Registered Agent name/address change 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-05-19
Annual Report 2022-05-18
Annual Report 2021-04-29
Annual Report 2020-06-02
Annual Report 2019-05-24
Annual Report 2018-05-16
Annual Report 2017-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0168935 Corporation Unconditional Exemption PO BOX 3, HARTFORD, KY, 42347-0003 2018-08
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_90-0168935_OHIOCOUNTYCHAMBEROFCOMMERCEINC_01252018.tif

Form 990-N (e-Postcard)

Organization Name OHIO COUNTY CHAMBER OF COMMERCE
EIN 90-0168935
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 Clay Street, Hartford, KY, 42347, US
Principal Officer's Name Chuck Price
Principal Officer's Address 1350 Clay Street, Hartford, KY, 42347, US
Organization Name OHIO COUNTY CHAMBER OF COMMERCE
EIN 90-0168935
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 Clay Street, Hartford, KY, 42347, US
Principal Officer's Name CeCe Robinson
Principal Officer's Address 1350 Clay Street, Hartford, KY, 42347, US
Organization Name OHIO COUNTY CHAMBER OF COMMERCE
EIN 90-0168935
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 3, Hartford, KY, 42347, US
Principal Officer's Name Joshua Coppage
Principal Officer's Address 1350 Clay Street, Hartford, KY, 42347, US
Website URL chamber@ohiocounty.com
Organization Name OHIO COUNTY CHAMBER OF COMMERCE
EIN 90-0168935
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 Clay Street, Hartford, KY, 42347, US
Principal Officer's Name Sarah Stone Tinsley
Principal Officer's Address 1350 Clay Street, Hartford, KY, 42347, US
Website URL Ohio County Chamber of Commerce
Organization Name OHIO COUNTY CHAMBER OF COMMERCE
EIN 90-0168935
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 Clay Street, Hartford, KY, 42347, US
Principal Officer's Name Sarah Stone
Principal Officer's Address 1350 Clay Street, Hartford, KY, 42347, US
Website URL Ohio County Chamber of Commerce
Organization Name OHIO COUNTY CHAMBER OF COMMERCE
EIN 90-0168935
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 Clay Street, Hartford, KY, 42347, US
Principal Officer's Name Shannon Coots
Principal Officer's Address 1350 Clay Street, Hartford, KY, 42347, US
Website URL www.ohiocounty.com/chamber
Organization Name OHIO COUNTY CHAMBER OF COMMERCE
EIN 90-0168935
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1350 Clay St, Hartford, KY, 42347, US
Principal Officer's Name Shannon Coots
Principal Officer's Address 1350 Clay St, Hartford, KY, 42347, US
Website URL www.ohiocounty.com/chamber

Sources: Kentucky Secretary of State