Search icon

LAKE BARKLEY CHAMBER OF COMMERCE INC.

Company Details

Name: LAKE BARKLEY CHAMBER OF COMMERCE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Oct 1998 (27 years ago)
Organization Date: 07 Oct 1998 (27 years ago)
Last Annual Report: 09 Aug 2024 (8 months ago)
Organization Number: 0463108
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: P.O. BOX 453, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY

Secretary

Name Role
JUDI STONE Secretary

Director

Name Role
BETSY HARRIS Director
BEN JENT Director
LARRY LOCK Director
DON PORTER Director
NORMA POWERS Director
LAURA W WILSON Director
KEVIN PEEK Director
AMANDA CROUCH Director
JOHN EVANS Director
SHANNON BROTHERTON Director

Incorporator

Name Role
DON ANDERSON Incorporator
BETSY HARRIS Incorporator
NORMA POWERS Incorporator

Treasurer

Name Role
HANNAH BOWLES Treasurer

Vice President

Name Role
SHANNON BROTHERTON Vice President

President

Name Role
JOHN EVANS President

Registered Agent

Name Role
BRANDON KNOTH Registered Agent

Former Company Names

Name Action
LYON COUNTY CHAMBER OF COMMERCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-06-30
Annual Report 2022-05-16
Annual Report 2021-06-25
Annual Report 2020-06-24
Annual Report 2019-09-09
Reinstatement Certificate of Existence 2018-12-27
Reinstatement 2018-12-27
Reinstatement Approval Letter Revenue 2018-12-26
Administrative Dissolution 2018-10-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1187361 Corporation Unconditional Exemption PO BOX 453, EDDYVILLE, KY, 42038-0453 2010-09
In Care of Name % VANESSA STICKER
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_61-1187361_LYONCOUNTYCHAMBEROFCOMMERCEINC_07212010_01.tif

Form 990-N (e-Postcard)

Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 E Commerce St, Eddyville, KY, 42038, US
Principal Officer's Name John Evans
Principal Officer's Address 1368 Circle Crest Dr, Eddyville, KY, 42038, US
Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Newman Dr, Eddyville, KY, 42038, US
Principal Officer's Name John Domke
Principal Officer's Address 2915 St Rt 274, Eddyville, KY, 42038, US
Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Newman Dr, Eddyville, KY, 42038, US
Principal Officer's Name John Phillip Domke II
Principal Officer's Address 2915 State Route 274, Eddyville, KY, 42038, US
Website URL http://lakebarkleychamber.com
Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Newman Dr, Eddyville, KY, 42038, US
Principal Officer's Name John Phillip Domke II
Principal Officer's Address 2915 St Rt 274, Eddyville, KY, 42038, US
Website URL www.lakebarkleychamber.com
Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Newman Dr, EDDYVILLE, KY, 42038, US
Principal Officer's Name Jim Stott
Principal Officer's Address 121 West Cobblestone Court, Kuttawa, KY, 42055, US
Website URL www.lakebarkleychamber.com
Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 412 Newman Drive, Eddyville, KY, 42038, US
Principal Officer's Name Jim Stott
Principal Officer's Address 121 W Cobblestone CT, Kuttawa, KY, 42055, US
Website URL Payroll Vault
Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 453, Eddyville, KY, 42038, US
Principal Officer's Name Jim Stott
Principal Officer's Address 121 W Cobblestone CT, Kuttawa, KY, 42055, US
Website URL www.lakebarkleychamber.com
Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 453, Eddyville, KY, 42038, US
Principal Officer's Name Jim Stott
Principal Officer's Address 121 W Cobblestone Ct, Kuttawa, KY, 42055, US
Website URL www.lakebarkleychamber.com
Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 453, Eddyvville, KY, 42038, US
Principal Officer's Name Jim Stott
Principal Officer's Address 121 W Cobblestone Ct, Kuttawa, KY, 42055, US
Organization Name LAKE BARKLEY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 453, Eddyville, KY, 42038, US
Principal Officer's Name Jim Stott
Principal Officer's Address 121 W Cobblestone Ct, Kuttawa, KY, 42055, US
Organization Name LYON COUNTY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 453, EDDYVILLE, KY, 42038, US
Principal Officer's Name JIM STOTT
Principal Officer's Address 121 W COBBLESTONE CT, KUTTAWA, KY, 42055, US
Organization Name LYON COUNTY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 242 TANNER AVE, EDDYVILLE, KY, 42038, US
Principal Officer's Name VANESSA STICKER
Principal Officer's Address PO BOX 13, GRAND RIVERS, KY, 42045, US
Organization Name LYON COUNTY CHAMBER OF COMMERCE
EIN 61-1187361
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 82 Days Inn Drive, Kuttawa, KY, 42055, US
Principal Officer's Name JIm Stott
Principal Officer's Address 121 West Cobblerton Court, Kuttawa, KY, 42055, US
Website URL www.lakebarkleychamberofcommerce.org

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9007698601 2021-03-25 0457 PPS 412 Newman Dr, Eddyville, KY, 42038-7734
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4291.65
Loan Approval Amount (current) 4291.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27863
Servicing Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Servicing Lender Address 111 W Washington St, PRINCETON, KY, 42445-1907
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eddyville, LYON, KY, 42038-7734
Project Congressional District KY-01
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27863
Originating Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Originating Lender Address PRINCETON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4313.35
Forgiveness Paid Date 2021-09-28
1903117401 2020-05-05 0457 PPP 412 Newman Dr., EDDYVILLE, KY, 42038-7734
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3154
Loan Approval Amount (current) 3154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27863
Servicing Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Servicing Lender Address 111 W Washington St, PRINCETON, KY, 42445-1907
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDDYVILLE, LYON, KY, 42038-7734
Project Congressional District KY-01
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27863
Originating Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Originating Lender Address PRINCETON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3167.75
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State