Name: | THE ANDERSON COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1982 (43 years ago) |
Organization Date: | 13 May 1982 (43 years ago) |
Last Annual Report: | 07 May 2024 (a year ago) |
Organization Number: | 0166837 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1388 BYPASS NORTH, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARVIN EDWARDS | Director |
CHARLES WILLIAMS | Director |
CHARLES STAPLES | Director |
PAUL VAUGHN, JR. | Director |
PAUL HANKS | Director |
Steven Seeberger | Director |
Tim Rodarmel | Director |
Jason Denny | Director |
Alycia Tidrick | Director |
Blake Drury | Director |
Name | Role |
---|---|
MARVIN EDWARDS | Incorporator |
JAMES MARGUARDT | Incorporator |
RALPH HOMAN | Incorporator |
ALLAN HANKS | Incorporator |
Name | Role |
---|---|
JERI LYNN CARMICKLE | Registered Agent |
Name | Role |
---|---|
Mackenzie Morris | Vice President |
Name | Role |
---|---|
Autumn Boblitt | President |
Name | Role |
---|---|
Bethany Holt | Secretary |
Name | Role |
---|---|
Scott Smith | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Registered Agent name/address change | 2023-04-27 |
Annual Report | 2023-04-27 |
Principal Office Address Change | 2023-04-27 |
Registered Agent name/address change | 2022-06-23 |
Sources: Kentucky Secretary of State