Search icon

TRI-CITY CHAMBER OF COMMERCE, INC.

Company Details

Name: TRI-CITY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Sep 1984 (41 years ago)
Organization Date: 06 Sep 1984 (41 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 0193264
ZIP code: 40823
City: Cumberland, Chad, Hiram, Oven Fork
Primary County: Harlan County
Principal Office: DR. BRUCE AYERS, 506 W. MAIN ST., CUMBERLAND, KY 40823
Place of Formation: KENTUCKY

Director

Name Role
Mark Bell Director
BARBARA AYERS Director
VICTOR HOWARD Director
F. N. HAZEN Director
GEORGE BIBB Director
ROLAND CORNETT Director
DAVID BAILEY Director
SHEILA NIXON Director

Incorporator

Name Role
VICTOR HOWARE Incorporator
F. N. HAZEN Incorporator
DAVID BAILEY Incorporator
GEORGE BIBB Incorporator
ROLAND CORNETT Incorporator

Registered Agent

Name Role
JEFF WILDER Registered Agent

Treasurer

Name Role
DR.BRUCE AYERS Treasurer

President

Name Role
JEFF WILDER President

Secretary

Name Role
EUGENE STAGNOLIA Secretary

Vice President

Name Role
ROLAND CORNETT Vice President

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-06-28
Annual Report 2023-04-05
Annual Report 2022-04-28
Annual Report 2021-04-21
Annual Report 2020-03-10
Registered Agent name/address change 2019-06-12
Annual Report 2019-06-12
Principal Office Address Change 2018-04-17
Annual Report 2018-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0990970 Corporation Unconditional Exemption 506 W MAIN ST, CUMBERLAND, KY, 40823-1460 1991-08
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Jeff Wilder
Principal Officer's Address 506 West Main St, Cumberland, KY, 40823, US
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Jeff Wilder
Principal Officer's Address 506 West Main St, Cumberland, KY, 40823, US
Website URL Tri City Chamber of Commerce
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 Main St, Cumberland, KY, 40823, US
Principal Officer's Name Suzanne m Williams
Principal Officer's Address 506 Main St, Cumberland, KY, 40823, US
Website URL Tri City Chamber of Commerce
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 W Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Suzanne Williams
Principal Officer's Address 506 W Main Street, Cumberland, KY, 40823, US
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 W Main St, Cumberland, KY, 40823, US
Principal Officer's Name Jeff Wilder
Principal Officer's Address 506 W Main S, Cumberland, KY, 40823, US
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 West Main St, Cumberland, KY, 40823, US
Principal Officer's Name Jeff Wilder
Principal Officer's Address 506 West Main St, Cumberland, KY, 40823, US
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 W Main St, Cumberland, KY, 40823, US
Principal Officer's Name Suzanne Williams
Principal Officer's Address 506 W Main St, Cumberland, KY, 40823, US
Website URL Tri City Chamber of Commerce
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Jeff Wilder
Principal Officer's Address 506 West Main Street, Cumberland, KY, 40823, US
Website URL Tri City Chamber of Commerce
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 W Main St, Cumberland, KY, 40823, US
Principal Officer's Name Bruce Ayers
Principal Officer's Address 506 W Main st, cumberland, KY, 40823, US
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 W Main St, Cumberland, KY, 40823, US
Principal Officer's Address 506 W Main st, cumberland, KY, 40823, US
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 W Main St, cumberland, KY, 40823, US
Principal Officer's Name Jeff Wilder
Principal Officer's Address 19101 Hwy 119, Cumberland, KY, 40823, US
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 W Main St, Cumberland, KY, 40823, US
Principal Officer's Name Jeff Wilder
Principal Officer's Address 506 W Main st, Cumberland, KY, 40823, US
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
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 506 W Main St, Cumberland, KY, 40823, US
Principal Officer's Name Roland Cornett
Principal Officer's Address 506 W Main St, Cumberland, KY, 40823, US
Organization Name TRI-CITY CHAMBER OF COMMERCE INC
EIN 61-0990970
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 506 W Main St, Cumberland, KY, 40823, US
Principal Officer's Name Bobbie Gothard
Principal Officer's Address 506 W Main St, Cumberlan, KY, 40823, US

Sources: Kentucky Secretary of State