Search icon

THE CLINTON COUNTY TOURIST AND CONVENTION COMMISSION, INC.

Company Details

Name: THE CLINTON COUNTY TOURIST AND CONVENTION COMMISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Feb 2009 (16 years ago)
Organization Date: 04 Feb 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0722736
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: CLINTON COUNTY TOURISM COMMISSION, 28 WELCOME CENTER DR., ALBANY, KY 42602
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RJJCM7WTAN91 2025-02-20 28 WELCOME CENTER DR, ALBANY, KY, 42602, 9628, USA 28 WELCOME CENTER DRIVE, ALBANY, KY, 42602, USA

Business Information

Division Name CLINTON TOURISM COMMISSION
Congressional District 01
Activation Date 2024-03-01
Initial Registration Date 2024-02-21
Entity Start Date 2017-04-28
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 921190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHERRY L POORE
Role DIRECTOR
Address 28 WELCOME CENTER DRIVE, ALBANY, KY, 42602, USA
Government Business
Title PRIMARY POC
Name SHERRY POORE
Address 28 WELCOME CENTER DRIVE, ALBANY, KY, 42602, USA
Past Performance
Title ALTERNATE POC
Name BAILEY SAVAGE
Role ASSISTANT DIRECTOR
Address 28 WELCOME CENTER DRIVE, ALBANY, KY, 42602, USA

Director

Name Role
RITAL MILLER Director
SHERRY POORE Director
CONNIE GREGORY Director
JAMES AUSTIN CECIL, JR. Director
JAMES SATTERFIELD Director
AMY SHAFFER Director
ALAN B. GIBSON Director
APRIL SPECK Director
PATRICK PADRON Director
ALAN GIBSON Director

Registered Agent

Name Role
CLINTON COUNTY TOURISM COMMISSION Registered Agent

President

Name Role
PATRICK PADRON President

Treasurer

Name Role
APRIL SPECK Treasurer

Officer

Name Role
SHERRY POORE Officer
AMY SHAFFER Officer

Incorporator

Name Role
JUDGE LYLE HUFF Incorporator

Vice President

Name Role
ALAN GIBSON Vice President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-20
Annual Report 2023-03-17
Annual Report 2022-06-01
Annual Report 2021-04-14
Annual Report 2020-06-01
Annual Report 2019-08-09
Registered Agent name/address change 2019-05-20
Principal Office Address Change 2019-04-05
Annual Report 2018-06-29

Sources: Kentucky Secretary of State