Search icon

LOUISVILLE EAST - MIDDLETOWN CHAMBER OF COMMERCE, INC.

Company Details

Name: LOUISVILLE EAST - MIDDLETOWN CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1988 (37 years ago)
Organization Date: 10 May 1988 (37 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0243590
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: 133 EVERGREEN ROAD STE 203, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Director

Name Role
GARY CAMPBELL Director
Kim Ulrich Director
Eric Harden Director
Paula Schandle Director
Savannah Forleo Director
JIM JONES Director
ROGER BAUGH Director
PERRY LYONS Director
RICHARD WATSON Director

Chairman

Name Role
Kim Dodson Chairman

President

Name Role
David D. Eggleston President

Treasurer

Name Role
Jennifer Srchie Treasurer

Registered Agent

Name Role
DAVID D. EGGLESTON Registered Agent

Incorporator

Name Role
DAVID W. WILLIAMS Incorporator

Former Company Names

Name Action
MIDDLETOWN CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Dissolution 2014-06-17
Annual Report 2013-06-24
Annual Report 2012-02-16
Registered Agent name/address change 2011-06-28
Principal Office Address Change 2011-06-28
Annual Report 2011-06-28
Annual Report 2010-06-22
Annual Report 2009-10-14
Annual Report 2008-06-17
Statement of Change 2007-05-24

Sources: Kentucky Secretary of State