Search icon

LEWIS COUNTY CHAMBER OF COMMERCE, INC.

Company Details

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

Director

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

Incorporator

Name Role
JAMES CHAPMAN Incorporator
STERLING MOORE Incorporator
LUTHER PLUMMER Incorporator

Registered Agent

Name Role
Mark Kinney Registered Agent

President

Name Role
Doug Lodge President

Secretary

Name Role
Joni Pugh Secretary

Treasurer

Name Role
Mark Kinney Treasurer

Vice President

Name Role
Roger Jahn Vice President

Filings

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