Name: | OWENSBORO-DAVIESS COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Oct 1950 (74 years ago) |
Organization Date: | 30 Oct 1950 (74 years ago) |
Last Annual Report: | 02 Aug 2024 (7 months ago) |
Organization Number: | 0039409 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 200 EAST THIRD ST., P.O. BOX 825, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Candance Castlen Brake | President |
Name | Role |
---|---|
John Moore | Director |
Clay Ford | Director |
Sara Ford | Director |
HENRY WILSON | Director |
D. V. GOODRICH | Director |
RALPH WIBLE | Director |
DON B. CAWTHORNE | Director |
R. HAYNES BARR | Director |
Name | Role |
---|---|
HENRY WILSON | Incorporator |
R. HAYNES BARR | Incorporator |
D. V. GOODRICH | Incorporator |
DON B. CAWTHORNE | Incorporator |
Name | Role |
---|---|
CANDANCE CASTLEN BRAKE | Registered Agent |
Name | Action |
---|---|
OWENSBORO CHAMBER OF COMMERCE | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREATER OWENSBORO CHAMBER OF COMMERCE | Inactive | 2013-02-05 |
COMMUNITY PRIDE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Certificate of Assumed Name | 2024-03-13 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Name Renewal | 2017-10-16 |
Annual Report | 2017-05-04 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0299925 | Corporation | Unconditional Exemption | 200 E 3RD ST, OWENSBORO, KY, 42303-4211 | 1934-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | GREATER OWENSBORO CHAMBER OF COMMERCE INC |
EIN | 61-0299925 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER OWENSBORO CHAMBER OF COMMERCE INC |
EIN | 61-0299925 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER OWENSBORO CHAMBER OF COMMERCE INC |
EIN | 61-0299925 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER OWENSBORO CHAMBER OF COMMERCE INC |
EIN | 61-0299925 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER OWENSBORO CHAMBER OF COMMERCE INC |
EIN | 61-0299925 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | GREATER OWENSBORO CHAMBER OF COMMERCE INC |
EIN | 61-0299925 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4080018905 | 2021-04-28 | 0457 | PPS | 200 E 3rd St, Owensboro, KY, 42303-4210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State