Name: | CENTRAL CITY-MUHLENBERG COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 1988 (37 years ago) |
Organization Date: | 29 Aug 1988 (37 years ago) |
Last Annual Report: | 28 Jan 2008 (17 years ago) |
Organization Number: | 0247706 |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 208 NORTH 1ST ST, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK STONE | Director |
MARILYN KIRTLEY | Director |
CINDY CAIN | Director |
Mary Eaves | Director |
Hugh Sweat | Director |
Patti Pryor | Director |
Bonnie Richey | Director |
Marsha Greenwood | Director |
JOHN WILLIAMS | Director |
BILL EVITTS | Director |
Name | Role |
---|---|
Mike Mercer | Vice President |
Name | Role |
---|---|
David Higgs | President |
Name | Role |
---|---|
MIKE MERCER | Signature |
HUGH SWEAT | Signature |
Name | Role |
---|---|
GORDON A. PETERSON | Incorporator |
TONY RHOADES | Incorporator |
BONNIE WILKINS | Incorporator |
SCOTT RAY | Incorporator |
PHILLIP SPARKS | Incorporator |
Name | Role |
---|---|
RUSSELL L. CROLEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-28 |
Annual Report | 2007-02-28 |
Annual Report | 2006-09-18 |
Annual Report | 2005-03-09 |
Annual Report | 2003-05-02 |
Annual Report | 2002-11-07 |
Annual Report | 2001-11-07 |
Annual Report | 2000-05-02 |
Annual Report | 1999-06-23 |
Sources: Kentucky Secretary of State