Search icon

ROCKCASTLE COUNTY CHAMBER OF COMMERCE

Company Details

Name: ROCKCASTLE COUNTY CHAMBER OF COMMERCE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jun 1946 (79 years ago)
Organization Date: 18 Jun 1946 (79 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0044857
ZIP code: 40456
City: Mount Vernon, Climax, Conway, Disputanta
Primary County: Rockcastle County
Principal Office: 205 E. MAIN ST., PO BOX 778, MT. VERNON, KY 40456
Place of Formation: KENTUCKY

Treasurer

Name Role
LYNN TATUM Treasurer

Director

Name Role
JOHN LAIR Director
N. M. SMOCK Director
R. G. WEBB Director
W. F. BAKER Director
E. R. DENNEY Director
GARY MINK Director
JANA BRAY Director
BETH FREDERICK Director

Incorporator

Name Role
CHAS. C. CARTER Incorporator
R. C. ANDERSON Incorporator
JOHN LAIR Incorporator
N. M. SMOCK Incorporator
R. G. WEBB Incorporator

Registered Agent

Name Role
CARL BUSTLE Registered Agent

President

Name Role
STEVE MCKINNEY President

Vice President

Name Role
JEREMY NEELEY Vice President

Secretary

Name Role
JANA BRAY Secretary

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-06-07
Annual Report 2022-05-06
Annual Report 2021-06-18
Annual Report 2020-05-15
Annual Report 2019-05-21
Annual Report 2018-06-12
Annual Report 2017-06-08
Annual Report 2016-03-10
Annual Report 2015-04-16

Sources: Kentucky Secretary of State