Search icon

MANCHESTER-CLAY COUNTY CHAMBER OF COMMERCE, INC.

Company Details

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

Director

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

Incorporator

Name Role
CLINT J. HARRIS Incorporator
LANNY D. GREER Incorporator
SAUL GOINS Incorporator
JAMES DOBSON Incorporator

President

Name Role
Randy Craft President

Secretary

Name Role
Linda Wagers Secretary

Vice President

Name Role
Terry Gray Vice President

Treasurer

Name Role
Heather Parks Treasurer

Registered Agent

Name Role
Randy Craft Registered Agent

Filings

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