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 |
Name | Role |
---|---|
Whitney Justice | Secretary |
Name | Role |
---|---|
Reed Caudill | Vice President |
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 |
Name | Role |
---|---|
Dillard Duran Sparkman | President |
Name | Role |
---|---|
Rita G Pratt | Treasurer |
Name | Role |
---|---|
LOIS A. BAKER | Incorporator |
LARRY D. COLLINS | Incorporator |
GLENDA A. COMBS | Incorporator |
Name | Role |
---|---|
TRACY FRAZIER | Registered Agent |
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