Name: | WOODFORD COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 1994 (31 years ago) |
Organization Date: | 29 Jun 1994 (31 years ago) |
Last Annual Report: | 13 May 2024 (a year ago) |
Organization Number: | 0332578 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 126 SOUTH MAIN STREET, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE GRAVISS | Director |
GLENN CARLTON | Director |
KATHY LAWSON | Director |
PHYLLIS LEE SHARP MATTIN | Director |
Jackie Cecil | Director |
Hank Yohe | Director |
Brian Traugott | Director |
Grayson Vandergrift | Director |
Cynthia Bohn | Director |
Elizabeth Pitchford | Director |
Name | Role |
---|---|
EMILY DOWNEY | Registered Agent |
Name | Role |
---|---|
Justin Carroll | Secretary |
Name | Role |
---|---|
Austin Wingate | President |
Name | Role |
---|---|
Emily Downey | Vice President |
Name | Role |
---|---|
Christie Eckerline | Treasurer |
Name | Role |
---|---|
PHYLLIS LEE SHARP MATTIN | Incorporator |
GLENN CARLTON | Incorporator |
KATHY LAWSON | Incorporator |
JOE GRAVISS | Incorporator |
JIM JACKSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-05-16 |
Registered Agent name/address change | 2023-01-17 |
Principal Office Address Change | 2023-01-17 |
Annual Report | 2022-05-18 |
Sources: Kentucky Secretary of State