Search icon

THE CAVE CITY CHAMBER OF COMMERCE, INC.

Company Details

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

Registered Agent

Name Role
MELINDA REYNOLDS Registered Agent

Secretary

Name Role
Ashley Huff Secretary

Treasurer

Name Role
Desire' Davis Treasurer

Vice President

Name Role
Amanda Abell Vice President
Sammye Jo Estes Vice President

Director

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

Incorporator

Name Role
GARNER B. HANSON Incorporator
JAMES W. MILBURN, JR. Incorporator
GREGORY M. DAVIS Incorporator
CORA JESSIE Incorporator
CLARK HARLAN Incorporator

President

Name Role
Debbie G Thorpe President

Assumed Names

Name Status Expiration Date
CAVE CITY CHAMBER OF COMMERCE Active 2029-02-19

Filings

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