Search icon

EDMONSON COUNTY TOURIST AND CONVENTION COMMISSION INCORPORATED

Company Details

Name: EDMONSON COUNTY TOURIST AND CONVENTION COMMISSION INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 2001 (24 years ago)
Organization Date: 24 Aug 2001 (24 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0521438
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42210
City: Brownsville, Huff, Lindseyville, Sunfish
Primary County: Edmonson County
Principal Office: PO BOX 628, 110 E Main Cross Street, BROWNSVILLE, KY 42210
Place of Formation: KENTUCKY

Director

Name Role
GREG NUGENT Director
SARA GRAY Director
MADGE RAYMER Director
STEVE LOOKABAUGH Director
TOM WILKERSON Director
BOB KING Director
WYMON GRAVIL Director
Kim Polson Director
Regina Byrd Director
Josh Roney Director

Registered Agent

Name Role
EDMONSON COUNTY TOURIST AND CONVENTION COMMISSION INCORPORATED Registered Agent

Incorporator

Name Role
RHONDA MELLO Incorporator

President

Name Role
Shaska Hines President

Secretary

Name Role
Sarah Martin Secretary

Treasurer

Name Role
Renee Childress Treasurer

Vice President

Name Role
Joel Davis Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DE1YKAFKJLT5
CAGE Code:
9XJ46
UEI Expiration Date:
2026-05-01

Business Information

Division Name:
EDMONSON CO TOURIST & CONVENTION COMMISSION INCORPORATED
Division Number:
DE1YAFKJLT
Activation Date:
2025-05-05
Initial Registration Date:
2024-02-26

Filings

Name File Date
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-04-13
Principal Office Address Change 2023-04-13
Annual Report 2022-05-27

Sources: Kentucky Secretary of State