Search icon

SPENCER COUNTY/ TAYLORSVILLE CHAMBER OF COMMERCE INCORPORATED

Company Details

Name: SPENCER COUNTY/ TAYLORSVILLE CHAMBER OF COMMERCE INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Dec 1959 (65 years ago)
Organization Date: 14 Dec 1959 (65 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0047538
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 19 E MAIN ST., P. O. BOX 555, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY

Director

Name Role
M. H. SKAGGS Director
Jessie Graham Director
Jessica Brown Director
THOS. B. FOLLIS Director
ROBT. CARRITHERS Director
Willie Foster` Director
Maggie Hillard Director
CHAS. W. SPEARS, JR. Director
BARKLEY WALKER Director

President

Name Role
Melissa Osborne President

Secretary

Name Role
Linda Vittitoe Secretary

Vice President

Name Role
Chris Limpp Vice President
Jenni Grant Vice President

Treasurer

Name Role
Kimberly Carman Treasurer

Incorporator

Name Role
THOS. B. FOLLIS Incorporator
CHAS. W. SPEARS, JR. Incorporator
ROBT. CARRITHERS Incorporator

Registered Agent

Name Role
Melissa Osborne Registered Agent

Former Company Names

Name Action
SPENCER COUNTY CHAMBER OF COMMERCE, INCORPORATED Old Name

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Annual Report 2025-02-03
Annual Report 2024-08-19
Registered Agent name/address change 2023-07-27
Principal Office Address Change 2023-07-27
Annual Report 2023-07-27
Annual Report 2022-03-28
Annual Report 2021-03-31
Annual Report 2020-08-16
Registered Agent name/address change 2020-03-22

Sources: Kentucky Secretary of State