Search icon

WOODFORD COUNTY CHAMBER OF COMMERCE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Director

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

Registered Agent

Name Role
EMILY DOWNEY Registered Agent

Secretary

Name Role
Justin Carroll Secretary

President

Name Role
Austin Wingate President

Vice President

Name Role
Emily Downey Vice President

Treasurer

Name Role
Christie Eckerline Treasurer

Incorporator

Name Role
PHYLLIS LEE SHARP MATTIN Incorporator
GLENN CARLTON Incorporator
KATHY LAWSON Incorporator
JOE GRAVISS Incorporator
JIM JACKSON Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14200.00
Total Face Value Of Loan:
14200.00

Tax Exempt

Employer Identification Number (EIN) :
61-1033363
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1989-02

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,200
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,240.85
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $14,194
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State