Name: | HANCOCK COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1971 (54 years ago) |
Organization Date: | 13 Aug 1971 (54 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Organization Number: | 0041251 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 1605 US HWY 60 W, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jake Powers | President |
Name | Role |
---|---|
JESSE R. SCHULTZ | Director |
ROBERT R. OGLE | Director |
Ashtyn Gray | Director |
ALVIN J. KRUSE | Director |
ROBT. K. OGLE | Director |
Clint Hylton | Director |
Tina Snyder | Director |
Ginger Estes | Director |
Chelsey Chaney | Director |
DONN K. WIMMER | Director |
Name | Role |
---|---|
Emma Wilson-Mingus | Vice President |
Name | Role |
---|---|
Chelsey Chaney | Secretary |
Name | Role |
---|---|
Shanna Nugent | Treasurer |
Name | Role |
---|---|
JESSE R. SCHULTZ | Incorporator |
ALVIN J. KRUSE | Incorporator |
ROBERT K. OGLE | Incorporator |
DONN K. WIMMER | Incorporator |
MICHAEL R. OGLE | Incorporator |
ROBT. K. OGLE | Incorporator |
Name | Role |
---|---|
Tina Snyder | Registered Agent |
Name | Action |
---|---|
HAWESVILLE-HANCOCK COUNTY CHAMBER OF COMMERCE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-08 |
Annual Report | 2021-05-12 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-11 |
Annual Report | 2018-07-02 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State