Search icon

THE RUSSELL COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: THE RUSSELL COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Aug 1989 (36 years ago)
Organization Date: 02 Aug 1989 (36 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0261557
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: RUSSELL COUNTY CHAMBER OF COMMERCE, PO BOX 64, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Registered Agent

Name Role
DON BYROM, ATTOURNEY AT LAW Registered Agent

Director

Name Role
CARL BENSON Director
ANNA MAE GRIDER Director
BOB COFFEY Director
DAVID VOILS Director
ADAM STILLE Director
LISA GOSSER Director
JOY FLETCHER Director
KIMBERLY BYROM Director
MAE HOOVER Director

Incorporator

Name Role
CARL BENSON Incorporator
BILL MAGRUDER Incorporator
ANNA MAE GRIDER Incorporator
VICKI NORFLEET Incorporator
GARRIS SULLIVAN Incorporator

President

Name Role
Christin Matney President

Treasurer

Name Role
Patti Lamb Treasurer

Vice President

Name Role
Stacey Popplewell Vice President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-26
Annual Report 2023-06-28
Annual Report 2022-06-30
Annual Report 2021-02-05
Annual Report 2020-03-11
Annual Report 2019-05-14
Annual Report 2018-05-22
Annual Report 2017-06-08
Annual Report 2016-03-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1205736 Corporation Unconditional Exemption PO BOX 64, RUSSELL SPGS, KY, 42642-0064 1992-02
In Care of Name % VICKIE NORFLEET
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name THE RUSSELL COUNTY CHAMBER OF COMME
EIN 61-1205736
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name NICK SHEARER
Principal Officer's Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Organization Name THE RUSSELL COUNTY CHAMBER OF COMME
EIN 61-1205736
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name NICK SHEARER
Principal Officer's Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Organization Name THE RUSSELL COUNTY CHAMBER OF COMME
EIN 61-1205736
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name NICK SHEARER
Principal Officer's Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Organization Name THE RUSSELL COUNTY CHAMBER OF COMME
EIN 61-1205736
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name NICK SHEARER
Principal Officer's Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Organization Name THE RUSSELL COUNTY CHAMBER OF COMME
EIN 61-1205736
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name NICK SHEARER
Principal Officer's Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Organization Name THE RUSSELL COUNTY CHAMBER OF COMME
EIN 61-1205736
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name LINDSEY GOSSER
Principal Officer's Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Organization Name THE RUSSELL COUNTY CHAMBER OF COMME
EIN 61-1205736
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name RANDY BAIRD
Principal Officer's Address PO BOX 64, RUSSELL SPRINGS, KY, 42642, US
Organization Name RUSSELL COUNTY CHAMBER OF COMMERCE INC
EIN 61-1205736
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 64, Russell Springs, KY, 42642, US
Principal Officer's Address PO Box 64, Russell Springs, KY, 42642, US
Organization Name RUSSELL COUNTY CHAMBER OF COMMERCE INC
EIN 61-1205736
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 64, Russell Springs, KY, 42642, US
Principal Officer's Name Lisa Foley
Principal Officer's Address PO Box 64, Russell Springs, KY, 42642, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077498401 2021-02-07 0457 PPP 650 Highway 127, Russell Springs, KY, 42642
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2420.7
Loan Approval Amount (current) 2420.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27874
Servicing Lender Name The First National Bank of Russell Springs
Servicing Lender Address 36 W Steve Wariner Dr, RUSSELL SPRINGS, KY, 42642
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642
Project Congressional District KY-01
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27874
Originating Lender Name The First National Bank of Russell Springs
Originating Lender Address RUSSELL SPRINGS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2428.57
Forgiveness Paid Date 2021-06-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Dues 100
Executive 2024-12-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Misc Commodities & Other Exp Dues 265

Sources: Kentucky Secretary of State