Name: | JESSAMINE COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1987 (38 years ago) |
Organization Date: | 30 Jun 1987 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0231027 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 116 S MAIN STREET, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARLAN VEAL, JR. | Director |
GLENN HARNEY | Director |
DAVID CARTER | Director |
PETER BEATY | Director |
DAVID ESTES | Director |
Kyle Roe | Director |
Brian Young | Director |
Joe Wilder | Director |
Name | Role |
---|---|
HARLAN H. VEAL, SR. | Incorporator |
Name | Role |
---|---|
RONDA MAY | Registered Agent |
Name | Role |
---|---|
Todd Johns | President |
Name | Role |
---|---|
Joe Wilder | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-29 |
Principal Office Address Change | 2018-06-01 |
Annual Report | 2018-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2462588309 | 2021-01-20 | 0457 | PPP | 116 N Main St, Nicholasville, KY, 40356-1487 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State