TODD COUNTY CHAMBER OF COMMERCE, INC.

Name: | TODD COUNTY CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 2018 (7 years ago) |
Organization Date: | 04 Apr 2018 (7 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 1016913 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | PO BOX 505, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRAD POWELL | Director |
CARRIE JOY BROOKSHIRE | Director |
MARK D. COLLINS | Director |
CAMILLE H. DILLINGHAM | Director |
TIFFANY GROVES | Director |
JENNIFER M. HARRIS | Director |
ANDY MILLER | Director |
Rhonda Werner | Director |
Mark Collins | Director |
MITZI PAGE | Director |
Name | Role |
---|---|
Kim Mansfield | Officer |
Name | Role |
---|---|
Tiffany Groves | Registered Agent |
Name | Role |
---|---|
Kelli Penick | Secretary |
Name | Role |
---|---|
Tonja West | President |
Name | Role |
---|---|
CHRISTY STOKES | Treasurer |
Name | Role |
---|---|
Jen Harris | Vice President |
Name | Role |
---|---|
DENISE SHIVERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Registered Agent name/address change | 2024-03-28 |
Annual Report | 2023-05-31 |
Annual Report | 2022-03-28 |
Annual Report | 2021-06-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State