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 (4 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

Director

Name Role
RITAL MILLER 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
WANDA McKINLEY Director

Officer

Name Role
AMY SHAFFER Officer
SHERRY POORE Officer

Registered Agent

Name Role
CLINTON COUNTY TOURISM COMMISSION Registered Agent

President

Name Role
PATRICK PADRON President

Treasurer

Name Role
APRIL SPECK Treasurer

Incorporator

Name Role
JUDGE LYLE HUFF Incorporator

Vice President

Name Role
ALAN GIBSON 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:
RJJCM7WTAN91
CAGE Code:
9TU25
UEI Expiration Date:
2026-02-10

Business Information

Division Name:
CLINTON TOURISM COMMISSION
Activation Date:
2025-02-12
Initial Registration Date:
2024-02-21

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

Sources: Kentucky Secretary of State