Search icon

MCCREARY COUNTY CHAMBER OF COMMERCE, INC.

Company Details

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 (8 months 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

Secretary

Name Role
Rhonda Kendziorski Secretary

Vice President

Name Role
Samantha Tapley Vice President

Treasurer

Name Role
Barry Braden Treasurer

Director

Name Role
Lacie Shelton Director
Crystal Taylor Director
Lisa Frye Director
Stephen McKinney Director
Jill Lawson Director
Alex Egnew Director
J. C. EGNEW Director
DARRELL DWAYNE KING Director
MARK BEAUBIEN Director
GEORGE WILSON, III Director

President

Name Role
Crystal Michelle Perry President

Incorporator

Name Role
DARRELL DWAYNE KING Incorporator
J. C. EGNEW Incorporator

Registered Agent

Name Role
BARRY BRADEN Registered Agent

Filings

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
Annual Report 2020-06-15
Registered Agent name/address change 2019-06-10
Annual Report 2019-06-10
Annual Report 2018-07-03
Annual Report 2017-06-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1018139 Corporation Unconditional Exemption PO BOX 548, WHITLEY CITY, KY, 42653-0548 1999-12
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 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, WHITLEY CITY, KY, 42653, US
Principal Officer's Name BARRY BRADEN
Principal Officer's Address PO BOX 1092, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, WHITLEY CITY, KY, 42653, US
Principal Officer's Name CRYSTAL LEDBETTER
Principal Officer's Address 71 WHITE OAK DRIVE, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, WHITLEY CITY, KY, 42653, US
Principal Officer's Name CRYSTAL LEDBETTER
Principal Officer's Address 71 WHITE OAK DRIVE, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, WHITLEY CITY, KY, 42653, US
Principal Officer's Name CRYSTAL LEDBETTER
Principal Officer's Address 71 WHITE OAK DRIVE, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, WHITLEY CITY, KY, 42653, US
Principal Officer's Name CRSYSTAL LEDBETTER
Principal Officer's Address 71 WHITE OAK DRIVE, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, WHITLEY CITY, KY, 42653, US
Principal Officer's Name CRSYSTAL LEDBETTER
Principal Officer's Address 71 WHITE OAK DRIVE, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, WHITLEY CITY, KY, 42653, US
Principal Officer's Name LISA R BALL
Principal Officer's Address HWY 27 NORTH PO BOX 160, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, WHITLEY CITY, KY, 42653, US
Principal Officer's Name LISA R BALL
Principal Officer's Address HWY 27 NORTH PO BOX 160, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, WHITLEY CITY, KY, 42653, US
Principal Officer's Name LISA R BALL
Principal Officer's Address HWY 27 NORTH PO BOX 160, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, Whitley City, KY, 42653, US
Principal Officer's Name TREY BALL
Principal Officer's Address PO BOX 548, MAIN STREET, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, Whitley City, KY, 42653, US
Principal Officer's Name HOPE BRYANT
Principal Officer's Address PO BOX 160, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, Whitley City, KY, 42653, US
Principal Officer's Name Hope Bryant
Principal Officer's Address PO Box 160, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, Whitley City, KY, 42653, US
Principal Officer's Name Hope Bryant
Principal Officer's Address PO Box 160, Whitley City, KY, 42653, US
Website URL mccrearychamber.com
Organization Name MCCREARY COUNTY CHAMBER OF COMMERCE INC
EIN 61-1018139
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 548, Whitley City, KY, 42653, US
Principal Officer's Name Hope Bryant
Principal Officer's Address PO Box 160, Whitley City, KY, 42653, US
Website URL mccrearychamber.com

Sources: Kentucky Secretary of State