Name: | WEST KENTUCKY REGIONAL CHAMBER ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 2009 (16 years ago) |
Organization Date: | 09 Sep 2009 (16 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0741984 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | 300 SOUTH THIRD STREET, PO BOX 810, PADUCAH, KY 42002-0810 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDRA WILSON | Registered Agent |
Name | Role |
---|---|
RICK L. FULLARD | Incorporator |
BRUCE KIMBELL | Incorporator |
DOUG SIMS | Incorporator |
Name | Role |
---|---|
Phil Domke | Officer |
Name | Role |
---|---|
Peyton Porter | Treasurer |
Name | Role |
---|---|
Steven Elder | Director |
Ashley Johnson | Director |
Michelle Bundren | Director |
RICK L. FULLARD | Director |
BRUCE KIMBELL | Director |
DOUG SIMS | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-10 |
Annual Report | 2021-05-21 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-01 |
Annual Report | 2016-04-22 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
27-2607673 | Corporation | Unconditional Exemption | 401 KENTUCKY AVE, PADUCAH, KY, 42003-1551 | 2015-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc. |
Revocation Date | 2010-05-15 |
Revocation Posting Date | 2015-09-22 |
Exemption Reinstatement Date | 2010-05-15 |
Determination Letter
Final Letter(s) |
FinalLetter_27-2607673_WESTKENTUCKYREGIONALCHAMBERALLIANCEINC_01202015.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | WEST KENTUCKY REGIONAL CHAMBER ALLIANCE INC |
EIN | 27-2607673 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | WEST KENTUCKY REGIONAL CHAMBER ALLIANCE INC |
EIN | 27-2607673 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | WEST KENTUCKY REGIONAL CHAMBER ALLIANCE INC |
EIN | 27-2607673 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | WEST KENTUCKY REGIONAL CHAMBER ALLIANCE INC |
EIN | 27-2607673 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | WEST KENTUCKY REGIONAL CHAMBER ALLIANCE INC |
EIN | 27-2607673 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Sources: Kentucky Secretary of State