Search icon

RICHMOND CHAMBER OF COMMERCE, INC.

Company Details

Name: RICHMOND CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 May 1990 (35 years ago)
Organization Date: 11 May 1990 (35 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0272756
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 201 EAST MAIN ST., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
MENDI GOBLE Registered Agent

Director

Name Role
Amanda Marcum Director
Thomas Martin Director
Randy Perry Director
Erin Roth Director
Amy Scarborough Director
John Tuel Director
Jeremy Brown Director
Matt Browning Director
Colleen Chaney Director
Rodney Davis Director

President

Name Role
Colleen Spencer President

Secretary

Name Role
Amanda Marcum Secretary

Treasurer

Name Role
Jill Williams Treasurer

Vice President

Name Role
Greg G Gerard Vice President

Incorporator

Name Role
JAMES H. HOWARD Incorporator
ALISON LOBB EMMONS Incorporator

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-07
Annual Report 2022-05-18
Annual Report 2021-05-12
Annual Report 2020-05-06

Tax Exempt

Employer Identification Number (EIN) :
61-0397625
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1991-02

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23772.5
Current Approval Amount:
23772.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23993.06

Sources: Kentucky Secretary of State