Search icon

JESSAMINE COUNTY CHAMBER OF COMMERCE, INC.

Company Details

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 (4 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

Director

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

Incorporator

Name Role
HARLAN H. VEAL, SR. Incorporator

Registered Agent

Name Role
RONDA MAY Registered Agent

President

Name Role
Todd Johns President

Treasurer

Name Role
Joe Wilder Treasurer

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16391.25
Total Face Value Of Loan:
16391.25

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16391.25
Current Approval Amount:
16391.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16520.13

Sources: Kentucky Secretary of State