Search icon

TRIGG COUNTY CHAMBER OF COMMERCE, INC.

Company Details

Name: TRIGG COUNTY CHAMBER OF COMMERCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 2012 (13 years ago)
Organization Date: 16 Aug 2012 (13 years ago)
Last Annual Report: 28 Aug 2024 (6 months ago)
Organization Number: 0835960
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 5748 HOPKINSVILLE RD, CADIZ, KY 42211
Place of Formation: KENTUCKY

Director

Name Role
BETH MANN Director
PAULA FLOOD Director
THERESA ALLEN Director
SHARON BUTTS Director
DUSTIN GILBERT Director
MALLORY LAWRENCE Director
EUNICE CUNNINGHAM Director
KEITH WASHER Director
LUCAS HALE Director
Beth Sumner Director

Incorporator

Name Role
PAULA FLOOD Incorporator

Registered Agent

Name Role
Beth Sumner Registered Agent

President

Name Role
Dustin Gilbert President

Treasurer

Name Role
Adrienne Fuller Treasurer

Filings

Name File Date
Annual Report 2024-08-28
Registered Agent name/address change 2024-08-28
Annual Report 2023-04-11
Annual Report 2022-03-07
Annual Report 2021-03-02
Annual Report 2020-02-25
Annual Report 2019-05-31
Annual Report 2018-04-24
Annual Report 2017-05-15
Annual Report 2016-08-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1290460 Corporation Unconditional Exemption PO BOX 647, CADIZ, KY, 42211-0647 2012-11
In Care of Name % CINDY SHOLAR
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-1290460_TRIGGCOUNTYCHAMBEROFCOMMERCE_11012012_01.tif

Form 990-N (e-Postcard)

Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 647, CADIZ, KY, 42211, US
Principal Officer's Name BETH SUMNER
Principal Officer's Address PO BOX 647, Cadiz, KY, 42211, US
Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 647, CADIZ, KY, 42211, US
Principal Officer's Name BETH SUMNER
Principal Officer's Address PO BOX 647, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 647, CADIZ, KY, 42211, US
Principal Officer's Name Leann Champion
Principal Officer's Address PO BOX 647, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 647, CADIZ, KY, 42211, US
Principal Officer's Name PAULA FLOOD
Principal Officer's Address PO BOX 647, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 647, CADIZ, KY, 42211, US
Principal Officer's Name PAULA FLOOD
Principal Officer's Address P O BOX 647, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 647, CADIZ, KY, 42211, US
Principal Officer's Name PAULA FLOOD
Principal Officer's Address P O BOX 647, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address p o box 647, cadiz, KY, 42211, US
Principal Officer's Name cindy sholar
Principal Officer's Address p o box 647, cadiz, KY, 42211, US
Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 647, CADIZ, KY, 42211, US
Principal Officer's Name PAULA FLOOD
Principal Officer's Address P O BOX 534, CADIZ, KY, 42211, US
Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 647, CADIZ, KY, 42211, US
Principal Officer's Name CINDY SHOLAR
Principal Officer's Address P O BOX 647, CADIZ, KY, 42211, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TRIGG COUNTY CHAMBER OF COMMERCE
EIN 46-1290460
Tax Period 201806
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State