Search icon

LETCHER COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: LETCHER COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 1988 (37 years ago)
Organization Date: 04 Aug 1988 (37 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0246794
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 317 MAIN ST., P. O. BOX 127, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Secretary

Name Role
Whitney Justice Secretary

Vice President

Name Role
Reed Caudill Vice President

Director

Name Role
Whitney Justice Director
Reed Caudill Director
Todd DePriest Director
Rita G Pratt Director
Dillard D Sparkman Director
LOIS A. BAKER Director
LARRY D. COLLINS Director
GLENDA A. COMBS Director

President

Name Role
Dillard Duran Sparkman President

Treasurer

Name Role
Rita G Pratt Treasurer

Incorporator

Name Role
LOIS A. BAKER Incorporator
LARRY D. COLLINS Incorporator
GLENDA A. COMBS Incorporator

Registered Agent

Name Role
TRACY FRAZIER Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-07-17
Annual Report 2022-09-29
Annual Report 2021-06-22
Annual Report 2020-05-27
Annual Report 2019-06-20
Annual Report 2018-06-27
Annual Report 2017-06-23
Annual Report 2016-06-24
Annual Report 2015-07-16

Sources: Kentucky Secretary of State