Search icon

SPRINGFIELD-WASHINGTON COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: SPRINGFIELD-WASHINGTON COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1955 (69 years ago)
Organization Date: 07 Nov 1955 (69 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0049118
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 124 WEST MAIN STREET, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Director

Name Role
Veronica Durham Director
Joanna Coulter Director
Wesley Clark Director
Chris Smith Director
Michael Hunter Glascock Director
J. R. MONTGOMERY Director
GEO. HAYDON Director
GARNETT COYLE Director
J. PAUL BISHOP Director
ORRIE MCCLURE Director

Registered Agent

Name Role
VERONICA DURHAM Registered Agent

Incorporator

Name Role
J. V. NEWBY Incorporator
J. R. MONTGOMERY Incorporator
O. L. MCCLURE Incorporator
H. M. GRIGSBY Incorporator
CLIFTON CUNNINGHAM Incorporator

President

Name Role
Annmarie Lloyd President

Vice President

Name Role
Fariah Hardin Vice President

Secretary

Name Role
Mindy Thomas Secretary

Treasurer

Name Role
Alice Walker Treasurer

Former Company Names

Name Action
SPRINGFIELD CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-05-04
Annual Report 2022-03-02
Registered Agent name/address change 2022-03-02
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-06-30
Reinstatement 2019-11-25
Reinstatement Certificate of Existence 2019-11-25
Reinstatement Approval Letter Revenue 2019-11-25

Sources: Kentucky Secretary of State