Name: | THE GRAYSON COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Nov 1978 (47 years ago) |
Organization Date: | 01 Nov 1978 (47 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0113315 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 425 SOUTH MAIN STREET, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Natalie Taul | President |
Name | Role |
---|---|
Dustin Hayes | Director |
Brandi Lee | Director |
Samara Heavrin | Director |
LARRY HARMS | Director |
JIM LUSBY | Director |
JACKIE RICHARDSON | Director |
LONNIE DURBIN | Director |
B. S. ALEXANDER | Director |
Name | Role |
---|---|
LARRY HARMS | Incorporator |
JACKIE RICHARDSON | Incorporator |
OPAL LOWE | Incorporator |
JOHN ROBERTSON | Incorporator |
B. S. ALEXANDER | Incorporator |
Name | Role |
---|---|
APRIL K. SPALDING | Registered Agent |
Name | Action |
---|---|
LEITCHFIELD GRAYSON COUNTY CHAMBER OF COMMERCE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State