Name: | JACKSON/BREATHITT COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 1986 (39 years ago) |
Organization Date: | 11 Feb 1986 (39 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0211794 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 770 KY HWY 15 N, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARCUS MULLINS | Director |
TED EDMONDS | Director |
RENEE HADDIX | Director |
CAMERON ADAMS | Director |
FRED LANDRUM | Director |
SHAUN HARLEY | Director |
BOBBY THORPE | Director |
Name | Role |
---|---|
ROBERT H. CORNETT | Incorporator |
Name | Role |
---|---|
RENEE HADDIX | Registered Agent |
Name | Role |
---|---|
RENEE HADDIX | President |
Name | Role |
---|---|
GLENNA FLETCHER | Secretary |
Name | Role |
---|---|
LINDSEY WOLFE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2024-08-14 |
Annual Report | 2024-08-14 |
Principal Office Address Change | 2023-03-24 |
Annual Report | 2023-03-24 |
Principal Office Address Change | 2022-03-30 |
Annual Report | 2022-03-30 |
Registered Agent name/address change | 2022-03-30 |
Annual Report | 2021-08-24 |
Annual Report | 2020-08-18 |
Sources: Kentucky Secretary of State