Name: | LEWIS COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 1978 (47 years ago) |
Organization Date: | 10 Apr 1978 (47 years ago) |
Last Annual Report: | 07 May 2024 (10 months ago) |
Organization Number: | 0088268 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 141 2ND STREET, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARNOLD ROBINSON | Director |
SHIRLEY HINTON | Director |
AVERY STANLEY | Director |
HOWARD FRYE | Director |
Cary Cagle | Director |
Douglas Lodge | Director |
Jodi Collier | Director |
Sherrill Bentley | Director |
Name | Role |
---|---|
JAMES CHAPMAN | Incorporator |
STERLING MOORE | Incorporator |
LUTHER PLUMMER | Incorporator |
Name | Role |
---|---|
Mark Kinney | Registered Agent |
Name | Role |
---|---|
Doug Lodge | President |
Name | Role |
---|---|
Joni Pugh | Secretary |
Name | Role |
---|---|
Mark Kinney | Treasurer |
Name | Role |
---|---|
Roger Jahn | Vice President |
Name | File Date |
---|---|
Reinstatement | 2024-05-07 |
Reinstatement Certificate of Existence | 2024-05-07 |
Registered Agent name/address change | 2024-05-07 |
Reinstatement Approval Letter Revenue | 2024-05-07 |
Agent Resignation | 2023-08-02 |
Annual Report | 2023-07-11 |
Registered Agent name/address change | 2022-05-05 |
Annual Report | 2022-04-19 |
Annual Report | 2021-06-22 |
Principal Office Address Change | 2020-06-30 |
Sources: Kentucky Secretary of State