Search icon

GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Feb 2001 (24 years ago)
Organization Date: 16 Feb 2001 (24 years ago)
Last Annual Report: 30 Jan 2025 (3 months ago)
Organization Number: 0510729
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: PO BOX 725, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Director

Name Role
MICHAEL A. MEYER Director
CATHY HENNING Director
JIM WOOLEY Director
Derek Powell Director
David Dillman Director
Erin O'Donoghue Director
Chad Hendrick Director
Darla Wethington Director
Paul Priest Director
RAY POWERS Director

Registered Agent

Name Role
IAN BROCKMAN Registered Agent

President

Name Role
Mike Harned President

Secretary

Name Role
Lynnette Allen Secretary

Vice President

Name Role
Carrie Carman Vice President

Incorporator

Name Role
MICHAEL A. MEYER Incorporator

Filings

Name File Date
Annual Report 2025-01-30
Registered Agent name/address change 2025-01-30
Annual Report 2024-05-24
Registered Agent name/address change 2023-05-19
Annual Report 2023-05-19
Annual Report 2022-06-09
Annual Report Amendment 2021-05-20
Annual Report 2021-05-19
Registered Agent name/address change 2020-03-12
Annual Report 2020-03-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1392408 Corporation Unconditional Exemption PO BOX 725, HARDINSBURG, KY, 40143-0725 2001-12
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 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 -
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 56797
Income Amount 86999
Form 990 Revenue Amount 66322
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE INC
EIN 61-1392408
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 725, Hardinsburg, KY, 40143, US
Principal Officer's Name Kevin Lucas
Principal Officer's Address PO Box 725, Hardinsburg, KY, 40143, US
Organization Name GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE INC
EIN 61-1392408
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 725, Hardinsburg, KY, 40143, US
Principal Officer's Name Kevin Lucas
Principal Officer's Address PO Box 725, Hardinsburg, KY, 40143, US
Organization Name GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE INC
EIN 61-1392408
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 725, Hardinsburg, KY, 40143, US
Principal Officer's Name Stephen Boyd
Principal Officer's Address PO Box 725, Hardinsburg, KY, 40143, US

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

Organization Name GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE INC
EIN 61-1392408
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE INC
EIN 61-1392408
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE INC
EIN 61-1392408
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE INC
EIN 61-1392408
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name GREATER BRECKINRIDGE COUNTY CHAMBER OF COMMERCE INC
EIN 61-1392408
Tax Period 201706
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
7969348407 2021-02-12 0457 PPP 224 S Main St, Hardinsburg, KY, 40143-2655
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hardinsburg, BRECKINRIDGE, KY, 40143-2655
Project Congressional District KY-02
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4720.76
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State