Search icon

GREATER MUHLENBERG CHAMBER OF COMMERCE, INC.

Company Details

Name: GREATER MUHLENBERG CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jan 2006 (19 years ago)
Organization Date: 05 Jan 2006 (19 years ago)
Last Annual Report: 03 Dec 2024 (3 months ago)
Organization Number: 0628939
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 50 Career way, Central City, KY 42330
Place of Formation: KENTUCKY

President

Name Role
Terri Rice President

Treasurer

Name Role
Jenny Harper Treasurer

Vice President

Name Role
Joel Huff Vice President
Elisha Wiggins Walker Vice President

Secretary

Name Role
Casey Davis Secretary

Director

Name Role
Cecil Bard Director
Chris Ford Director
Greg Lamb Director
Leslie Cornette Director
Mack McGehee Director
Logan Porter Director
Ray Hagerman Director
Rick Morris Director
Tammy Piper Director
Carla Embry Director

Registered Agent

Name Role
LUCIEN T. CISNEY Registered Agent

Incorporator

Name Role
LUCIEN T. CISNEY Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-12-03
Principal Office Address Change 2024-12-03
Reinstatement 2024-12-03
Reinstatement Certificate of Existence 2024-12-03
Administrative Dissolution 2024-10-12
Annual Report 2023-06-13
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-08-31
Annual Report 2020-06-29

Sources: Kentucky Secretary of State