Search icon

HANCOCK COUNTY CHAMBER OF COMMERCE, INC.

Company Details

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

President

Name Role
Jake Powers President

Director

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

Vice President

Name Role
Emma Wilson-Mingus Vice President

Secretary

Name Role
Chelsey Chaney Secretary

Treasurer

Name Role
Shanna Nugent Treasurer

Incorporator

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

Registered Agent

Name Role
Tina Snyder Registered Agent

Former Company Names

Name Action
HAWESVILLE-HANCOCK COUNTY CHAMBER OF COMMERCE, INC. Old Name

Filings

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