Name: | BULLITT COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 1979 (46 years ago) |
Organization Date: | 10 Oct 1979 (46 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0141490 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 162 S Buckman, P O BOX 1656, SHEPHERDSVILLE, Shepherdsville, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANITA STUMP, CHIEF EXECUTIVE OFFICER | Registered Agent |
Name | Role |
---|---|
Raelyn Wolford | President |
Name | Role |
---|---|
HAROLD RAINES | Director |
RENEE FOX | Director |
RONALD FLORENCE | Director |
Raelyn Wolford | Director |
Cortney Burden | Director |
Christopher Woeller | Director |
Trish Ford | Director |
Alex Meincken | Director |
Stacey Bernard | Director |
Brance Gould | Director |
Name | Role |
---|---|
HAROLD RAINES | Incorporator |
RENEE FOX | Incorporator |
RONALD FLORENCE | Incorporator |
Name | Role |
---|---|
Stacey Bernard | Treasurer |
Trish Ford | Treasurer |
Name | Role |
---|---|
Alex Meincken | Vice President |
Chris Woeller | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Principal Office Address Change | 2024-03-20 |
Registered Agent name/address change | 2024-03-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-22 |
Sources: Kentucky Secretary of State