Name: | MCLEAN COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 2015 (10 years ago) |
Organization Date: | 05 May 2015 (10 years ago) |
Last Annual Report: | 13 Mar 2025 (a month ago) |
Organization Number: | 0921293 |
Industry: | Administration of Economic Programs |
Number of Employees: | Small (0-19) |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | 297 MAIN STREET, P. O. BOX 303, CALHOUN, KY 42327 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sharon Walker | President |
Name | Role |
---|---|
Sandy Dant | Secretary |
Name | Role |
---|---|
Sarah Hawkins | Treasurer |
Name | Role |
---|---|
Sarah Galloway | Director |
Jalen Daugherty | Director |
Grace Smith | Director |
CARY HICKS | Director |
JONATHAN HUMPHREY | Director |
AIMEE NEWBERRY | Director |
SADIE MAJORS | Director |
LARRY WHEATLEY | Director |
MICHAEL WHEATLEY | Director |
Name | Role |
---|---|
JOHN HUMPHREY | Incorporator |
Name | Role |
---|---|
SARAH BENNETT BACK | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Annual Report | 2024-04-09 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-30 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-26 |
Annual Report | 2017-08-10 |
Registered Agent name/address change | 2017-08-10 |
Sources: Kentucky Secretary of State