Name: | FRENCHBURG/MENIFEE COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1998 (27 years ago) |
Organization Date: | 23 Apr 1998 (27 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0455521 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40322 |
City: | Frenchburg, Mariba, Scranton |
Primary County: | Menifee County |
Principal Office: | PO BOX 333, 46 BACK STREET, FRENCHBURG, KY 40322 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES SPEED GRAY | Incorporator |
RUTH BRYAN | Incorporator |
Name | Role |
---|---|
CINDY CLIFFORD | Registered Agent |
Name | Role |
---|---|
CHARLES SPEED GRAY | Director |
DIXIE L. GRAY | Director |
RUTH BRYANT | Director |
Shairon Mullins | Director |
WENDY CRAIN-LAWSON | Director |
LAVERNE METZGER | Director |
Cindy Hurt | Director |
Name | Role |
---|---|
Tammy Cole | President |
Name | Role |
---|---|
Ashley Ray | Secretary |
Name | Role |
---|---|
Scott McMillian | Vice President |
Name | Role |
---|---|
Kate McMillian | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-08-08 |
Annual Report | 2022-04-21 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-16 |
Principal Office Address Change | 2018-06-26 |
Registered Agent name/address change | 2018-06-26 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State