Name: | ALBANY-CLINTON COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 1995 (30 years ago) |
Organization Date: | 12 Jul 1995 (30 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0402841 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 28 WELCOME CENTER DR , ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rob Winsett | Registered Agent |
Name | Role |
---|---|
Rob Winsett | President |
Name | Role |
---|---|
Bailey Savage | Secretary |
Name | Role |
---|---|
Barney Latham | Treasurer |
Name | Role |
---|---|
Willard Johnson | Vice President |
Name | Role |
---|---|
ALLEN GIBSON | Director |
NANCY MIMS | Director |
Barney Latham | Director |
Kim Gibson | Director |
Paula Little | Director |
Keith McWhorter | Director |
Rob Winsett | Director |
Mike Davis | Director |
Jim Soma | Director |
Willard Johnson | Director |
Name | Role |
---|---|
ALAN HOUCK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2024-06-25 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-10 |
Reinstatement Approval Letter Revenue | 2020-08-10 |
Reinstatement Certificate of Existence | 2020-08-10 |
Reinstatement | 2020-08-10 |
Registered Agent name/address change | 2020-08-10 |
Sources: Kentucky Secretary of State