Name: | MCCREARY COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1979 (46 years ago) |
Organization Date: | 18 Jun 1979 (46 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0118704 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | PO BOX 548, WHITLEY CITY, KY 42653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rhonda Kendziorski | Secretary |
Name | Role |
---|---|
Samantha Tapley | Vice President |
Name | Role |
---|---|
Barry Braden | Treasurer |
Name | Role |
---|---|
Lacie Shelton | Director |
Crystal Taylor | Director |
Lisa Frye | Director |
Stephen McKinney | Director |
Jill Lawson | Director |
J. C. EGNEW | Director |
DARRELL DWAYNE KING | Director |
MARK BEAUBIEN | Director |
GEORGE WILSON, III | Director |
WARREN MEADOWS | Director |
Name | Role |
---|---|
Crystal Michelle Perry | President |
Name | Role |
---|---|
DARRELL DWAYNE KING | Incorporator |
J. C. EGNEW | Incorporator |
Name | Role |
---|---|
BARRY BRADEN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-03 |
Annual Report | 2021-06-14 |
Sources: Kentucky Secretary of State