Name: | THE CAVE CITY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1986 (39 years ago) |
Last Annual Report: | 11 Apr 2024 (a year ago) |
Organization Number: | 0210918 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42127 |
City: | Cave City |
Primary County: | Barren County |
Principal Office: | P.O. BOX 460, CAVE CITY, KY 42127 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELINDA REYNOLDS | Registered Agent |
Name | Role |
---|---|
Ashley Huff | Secretary |
Name | Role |
---|---|
Desire' Davis | Treasurer |
Name | Role |
---|---|
Amanda Abell | Vice President |
Sammye Jo Estes | Vice President |
Name | Role |
---|---|
Cynthia Watson | Director |
Nicole Randall | Director |
Jeff Lawson | Director |
Jessica Dover | Director |
Kevin Mays | Director |
GARNER B. HANSON | Director |
CLARK HARLAN | Director |
JAMES W. MILBURN, JR. | Director |
GREGORY M. DAVIS | Director |
CORA JESSIE | Director |
Name | Role |
---|---|
GARNER B. HANSON | Incorporator |
JAMES W. MILBURN, JR. | Incorporator |
GREGORY M. DAVIS | Incorporator |
CORA JESSIE | Incorporator |
CLARK HARLAN | Incorporator |
Name | Role |
---|---|
Debbie G Thorpe | President |
Name | Status | Expiration Date |
---|---|---|
CAVE CITY CHAMBER OF COMMERCE | Active | 2029-02-19 |
Name | File Date |
---|---|
Annual Report | 2024-04-11 |
Certificate of Assumed Name | 2024-02-19 |
Annual Report | 2023-04-14 |
Registered Agent name/address change | 2023-04-14 |
Annual Report | 2022-05-19 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-07 |
Sources: Kentucky Secretary of State