Name: | LIBERTY-CASEY COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1984 (40 years ago) |
Organization Date: | 07 Nov 1984 (40 years ago) |
Last Annual Report: | 28 Sep 2024 (5 months ago) |
Organization Number: | 0195272 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 518 Middleburg Streeet, P. O. BOX 278, LIBERTY, KY 42539-0278 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY KING | Incorporator |
STEVE DAVIS | Incorporator |
NANCY WILLIAMS | Incorporator |
MIKE BEARD | Incorporator |
PHILLIP DILLON | Incorporator |
Name | Role |
---|---|
JERRY KING | Director |
STEVE DAVIS | Director |
NANCY WILLIAMS | Director |
MIKE BEARD | Director |
KEN DEEB | Director |
Karen Goode | Director |
Jerry Atwood | Director |
Theresa Russell | Director |
Kassidy Bishop | Director |
Mindi Hipbshman | Director |
Name | Role |
---|---|
Mindi Hibpshman | President |
Name | Role |
---|---|
Nicki Johnson | Treasurer |
Name | Role |
---|---|
Nicki Johnson | Secretary |
Name | Role |
---|---|
NICKI JOHNSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-09-28 |
Annual Report Amendment | 2023-07-07 |
Principal Office Address Change | 2023-07-07 |
Annual Report | 2023-07-07 |
Registered Agent name/address change | 2023-07-07 |
Annual Report | 2022-08-11 |
Annual Report | 2021-09-15 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State