Search icon

WOODFORD COUNTY CHAMBER OF COMMERCE, INC.

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
Annual Report Amendment 2021-03-02
Annual Report 2021-01-16
Registered Agent name/address change 2020-05-12
Annual Report 2020-05-01
Annual Report 2019-03-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1033363 Association Unconditional Exemption 126 S MAIN ST, VERSAILLES, KY, 40383-1214 1989-02
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 290347
Income Amount 335202
Form 990 Revenue Amount 335202
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WOODFORD COUNTY CHAMBER OF COMMERCE
EIN 61-1033363
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name WOODFORD COUNTY CHAMBER OF COMMERCE
EIN 61-1033363
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name WOODFORD COUNTY CHAMBER OF COMMERCE
EIN 61-1033363
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name WOODFORD COUNTY CHAMBER OF COMMERCE
EIN 61-1033363
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name WOODFORD COUNTY CHAMBER OF COMMERCE
EIN 61-1033363
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name WOODFORD COUNTY CHAMBER OF COMMERCE
EIN 61-1033363
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name WOODFORD COUNTY CHAMBER OF COMMERCE
EIN 61-1033363
Tax Period 201612
Filing Type E
Return Type 990EO
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3404658509 2021-02-23 0457 PPP 141 N Main St, Versailles, KY, 40383-1203
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-1203
Project Congressional District KY-06
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14240.85
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State