Search icon

TOMPKINSVILLE-MONROE COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: TOMPKINSVILLE-MONROE COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Sep 2000 (25 years ago)
Organization Date: 05 Sep 2000 (25 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0500558
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 202 NORTH MAGNOLIA ST, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Registered Agent

Name Role
LORI BROWN Registered Agent

Secretary

Name Role
Susan Clarkson Secretary

Treasurer

Name Role
Brian Turner Treasurer

President

Name Role
Bart Rowland President

Director

Name Role
Alanna Deckard Director
Vickie Bryant Director
Michael Bowe Director
JEFF HARRISON Director
SHEILA RUSH Director
CHARLES EMBERTON Director
POLLY BAKER Director
MICHAEL HALLIDAY Director
STEVE HAGAN Director
JAMES R. COMER Director

Incorporator

Name Role
JEFF HARRISON Incorporator
SHEILA RUSH Incorporator
CHARLES EMBERTON Incorporator
POLLY BAKER Incorporator
MICHAEL HALLIDAY Incorporator
JAMES SPEAR Incorporator
STEVE HAGAN Incorporator
JAMES R. COMER Incorporator
JACKIE WALKER Incorporator
SUSAN GUFFEY Incorporator

Vice President

Name Role
Kim Anderson Vice President

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-24
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-28
Annual Report 2021-06-01
Annual Report 2020-06-30
Annual Report 2019-06-29
Annual Report 2018-06-28
Amendment 2018-02-02
Annual Report 2017-05-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Misc Commodities & Other Exp Dues 60

Sources: Kentucky Secretary of State