Search icon

PARIS-BOURBON COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: PARIS-BOURBON COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1941 (84 years ago)
Organization Date: 31 Jul 1941 (84 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0040211
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: PARIS-BOURBON COUNTY CHAMBER OF COMMERCE, 806 MAIN STREET, PARIS, KY 40361
Place of Formation: KENTUCKY

Director

Name Role
SELLO WOLLSTEIN Director
G. M. MANSFIELD Director
H. R. SANTON Director
M. P. COLLIER Director
DEBRA HUTCHISON Director
DREW BECKETT Director
LAUREN BIDDLE Director
MANDY THORNBERRY Director
E. K. RICE Director
G DAVIS WILSON Director

Incorporator

Name Role
JAMES L. GOREY Incorporator
C. C. JAWES Incorporator
C. C. DAWES Incorporator
L. B. BALDWIN Incorporator

President

Name Role
SHANDA SMITH President

Secretary

Name Role
ANESSIA WATKINS Secretary

Treasurer

Name Role
WILL BISHOP Treasurer

Vice President

Name Role
TOMMY HAGGARD Vice President

Officer

Name Role
PAUL CLIFT Officer

Registered Agent

Name Role
LAUREN BIDDLE Registered Agent

Former Company Names

Name Action
THE PARIS CHAMBER OF COMMERCE Old Name

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-15
Reinstatement Approval Letter UI 2022-10-25
Reinstatement Approval Letter Revenue 2022-10-25
Reinstatement 2022-10-25
Reinstatement Certificate of Existence 2022-10-25
Administrative Dissolution 2022-10-04
Principal Office Address Change 2022-06-23
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680998503 2021-02-19 0457 PPP 806 Main St, Paris, KY, 40361-1706
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paris, BOURBON, KY, 40361-1706
Project Congressional District KY-06
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11275.18
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State