Search icon

LONDON LAUREL COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: LONDON LAUREL COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 1949 (76 years ago)
Organization Date: 03 Nov 1949 (76 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Organization Number: 0148640
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 409 SOUTH MAIN ST., LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEANNA K. HERRMANN Registered Agent

Director

Name Role
CECIL YEARY Director
BRANDON KECK Director
KAREN HYDE Director
GARRY CONLEY Director
LISA BAKER Director
DONNIE COX Director
WINSTON GRIFFIN Director
ERIC SPROLES Director
JOHN YANES Director
LEON BALLARD Director

Secretary

Name Role
SHARON BENGE Secretary

Vice President

Name Role
KYLE GRAY Vice President
DONEVON STORM Vice President

Incorporator

Name Role
A. W. RAWLINGS Incorporator
W. R. WILSON Incorporator
BARNEY A. TUCKER Incorporator
TOM CRAFT Incorporator
D. C. EDWARDS, JR. Incorporator

President

Name Role
DONNA GREGORICH President

Treasurer

Name Role
WARD STOKES Treasurer

Former Company Names

Name Action
LONDON-LAUREL COUNTY DEVELOPMENT ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-05-17
Annual Report 2023-04-26
Annual Report 2022-03-25
Annual Report 2021-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26823.32
Total Face Value Of Loan:
26823.32

Tax Exempt

Employer Identification Number (EIN) :
61-1102186
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1989-05

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26823.32
Current Approval Amount:
26823.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27008.85

Sources: Kentucky Secretary of State