Name: | MOUNT STERLING - MONTGOMERY COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1989 (36 years ago) |
Organization Date: | 16 Aug 1989 (36 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0262061 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 124 NORTH MAYSVILLE STREET, MOUNT STERLING, KY 40353-1114 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON S RAINEY | Registered Agent |
Name | Role |
---|---|
Tiffany Taul Scruggs | Director |
SHARON GABBARD | Director |
MARK LEDFORD | Director |
BILLY JOE HALL | Director |
PATRICK E. IRWIN | Director |
JIM RALLS | Director |
Chris Follett | Director |
Chris Cockrell | Director |
Crystal Amburgey | Director |
Lacy Marshall | Director |
Name | Role |
---|---|
DAVID P. OLDHAM, JR. | Incorporator |
PATRICK E. IRWIN | Incorporator |
Name | Role |
---|---|
Chris Follett | Officer |
Name | Role |
---|---|
Vickie Earley | Secretary |
Name | Role |
---|---|
Crystal Amburgey | President |
Name | Role |
---|---|
TINA BRYANT | Treasurer |
Name | Role |
---|---|
Vanessa Tuttle | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-08-02 |
Annual Report | 2022-06-29 |
Principal Office Address Change | 2021-07-12 |
Registered Agent name/address change | 2021-07-12 |
Annual Report | 2021-07-12 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-02 |
Annual Report | 2017-02-27 |
Sources: Kentucky Secretary of State