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 |
Name | Role |
---|---|
Terri Rice | President |
Name | Role |
---|---|
Jenny Harper | Treasurer |
Name | Role |
---|---|
Joel Huff | Vice President |
Elisha Wiggins Walker | Vice President |
Name | Role |
---|---|
Casey Davis | Secretary |
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 |
Name | Role |
---|---|
LUCIEN T. CISNEY | Registered Agent |
Name | Role |
---|---|
LUCIEN T. CISNEY | Incorporator |
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