Search icon

FRANKFORT AREA CHAMBER OF COMMERCE, INC.

Company Details

Name: FRANKFORT AREA CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Feb 1978 (47 years ago)
Organization Date: 27 Feb 1978 (47 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0087221
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 484 CHENAULT ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
TISH SHADE Registered Agent

Director

Name Role
ARTHUR E. BEARD Director
J. RODMAN SULLIVAN Director
IRVIN GERSHAM Director
DR. R. S. SHIRRELL Director
WILLIAM R. HARROD Director
Miranda Penn Director
Cathy Lindsey Director
Carol Smith Director

Incorporator

Name Role
ARTHUR E. BEARD Incorporator
RODMAN SULLIVAN Incorporator
IRVIN GERSHMAN Incorporator
DR. L. S. SHIRRELL Incorporator
WILLIAM R. HARROD Incorporator

Officer

Name Role
Lynn Faulkner Officer
Allison Depenbrock Officer

Treasurer

Name Role
Ryan Newcomb Treasurer
Matt Harville Treasurer

President

Name Role
Tish Shade President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-TA-208238 Special Temporary Alcoholic Beverage Auction License Active 2025-03-18 2025-04-11 - 2025-04-24 1525 Mills Ln, Frankfort, Franklin, KY 40601

Former Company Names

Name Action
FRANKFORT-FRANKLIN COUNTY CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-03-11
Reinstatement 2025-03-11
Reinstatement Certificate of Existence 2025-03-11
Administrative Dissolution 2024-10-12
Principal Office Address Change 2024-04-26
Registered Agent name/address change 2024-04-25
Annual Report 2023-05-01
Annual Report 2022-03-18
Annual Report 2021-10-12
Registered Agent name/address change 2021-06-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0418361 Corporation Unconditional Exemption 484 CHENAULT RD, FRANKFORT, KY, 40601-9260 1979-04
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 149443
Income Amount 203425
Form 990 Revenue Amount 203425
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRANKFORT AREA CHAMBER OF COMMERCE
EIN 61-0418361
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FRANKFORT AREA CHAMBER OF COMMERCE
EIN 61-0418361
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FRANKFORT AREA CHAMBER OF COMMERCE
EIN 61-0418361
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name FRANKFORT AREA CHAMBER OF COMMERCE
EIN 61-0418361
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FRANKFORT AREA CHAMBER OF COMMERCE
EIN 61-0418361
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FRANKFORT AREA CHAMBER OF COMMERCE
EIN 61-0418361
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FRANKFORT AREA CHAMBER OF COMMERCE
EIN 61-0418361
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440898405 2021-02-03 0457 PPP 229 W Main St Ste 102, Frankfort, KY, 40601-1847
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-1847
Project Congressional District KY-01
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21293.51
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State