Name: | PIKE COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 28 Jan 1958 (67 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0041327 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 178 COLLEGE STREET, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rocco Massey | Director |
HERBERT KINCAID | Director |
T. E. ROGERS | Director |
LON B. ROGERS | Director |
W. HUGH SMITH | Director |
Justin Prater | Director |
Karen Roberts Prater | Director |
John Willoughby | Director |
Casey Lequire | Director |
Laura Damron | Director |
Name | Role |
---|---|
B. P. BOGARDUS | Incorporator |
HERBERT KINCAID | Incorporator |
J. H. MOSGROVE | Incorporator |
HUGH SMITH | Incorporator |
C. W. DAVIS | Incorporator |
Name | Role |
---|---|
Kansas Justice | Vice President |
Name | Role |
---|---|
Whitney Justice | Secretary |
Name | Role |
---|---|
Robin Simpson Smith | Officer |
Mike Spears | Officer |
Name | Role |
---|---|
JORDAN GIBSON | Registered Agent |
Name | Role |
---|---|
Jordan Gibson | President |
Name | Role |
---|---|
Lynette Schindler | Treasurer |
Name | Status | Expiration Date |
---|---|---|
SOUTHEAST KENTUCKY CHAMBER OF COMMERCE | Inactive | 2020-07-13 |
ONE EAST KENTUCKY | Inactive | 2018-11-12 |
SOUTHEAST KENTUCKY CHAMBER | Inactive | 2015-06-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Certificate of Assumed Name | 2023-11-09 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-20 |
Annual Report Amendment | 2018-08-22 |
Annual Report | 2018-05-11 |
Registered Agent name/address change | 2017-05-04 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0544068 | Corporation | Unconditional Exemption | 178 COLLEGE ST, PIKEVILLE, KY, 41501-1786 | 1988-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | PIKE COUNTY CHAMBER OF COMMERCE |
EIN | 61-0544068 |
Tax Period | 201706 |
Filing Type | P |
Return Type | 990O |
File | View File |
Organization Name | PIKE COUNTY CHAMBER OF COMMERCE |
EIN | 61-0544068 |
Tax Period | 201606 |
Filing Type | P |
Return Type | 990O |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4347598403 | 2021-02-06 | 0457 | PPP | 178 College St, Pikeville, KY, 41501-1786 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-25 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Misc Commodities & Other Exp | Dues | 105 |
Sources: Kentucky Secretary of State