Name: | MANCHESTER-CLAY COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 1992 (33 years ago) |
Organization Date: | 05 Mar 1992 (33 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0297672 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 120 Town Square, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAUL GOINS | Director |
DAUGH K. WHITE | Director |
JAMES DOBSON | Director |
Stephanie Hoskins | Director |
Danielle Collins | Director |
Mike White | Director |
Dorothy Sizemore | Director |
Mark Hoskins | Director |
Sandy Eversole | Director |
Brian Jackson | Director |
Name | Role |
---|---|
CLINT J. HARRIS | Incorporator |
LANNY D. GREER | Incorporator |
SAUL GOINS | Incorporator |
JAMES DOBSON | Incorporator |
Name | Role |
---|---|
Randy Craft | President |
Name | Role |
---|---|
Linda Wagers | Secretary |
Name | Role |
---|---|
Terry Gray | Vice President |
Name | Role |
---|---|
Heather Parks | Treasurer |
Name | Role |
---|---|
Randy Craft | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-19 |
Annual Report Amendment | 2024-08-19 |
Reinstatement | 2023-11-13 |
Registered Agent name/address change | 2023-11-13 |
Principal Office Address Change | 2023-11-13 |
Reinstatement Approval Letter Revenue | 2023-11-13 |
Reinstatement Certificate of Existence | 2023-11-13 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-25 |
Sources: Kentucky Secretary of State