Name: | Civitas Chamber of Commerce, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2019 (6 years ago) |
Organization Date: | 09 Jan 2019 (6 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Organization Number: | 1044286 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 632 East Market Street, Suite 200, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Marianne Zickuhr | Registered Agent |
Erica Fields | Registered Agent |
Name | Role |
---|---|
Marianne Zickuhr | Director |
Cyndi Masters | Director |
Erica Fields | Director |
ERICA FIELDS | Director |
JESS STEVENS | Director |
BENJAMIN SCHNEIDER | Director |
KEVIN BORLAND | Director |
JEREMY KOONCE | Director |
JP DAVIS | Director |
BRYCE CARIEL | Director |
Name | Role |
---|---|
Tawana Bain | Incorporator |
Name | Role |
---|---|
ERICA FIELDS | President |
Name | Role |
---|---|
BENJAMIN SCHNEIDER | Treasurer |
Name | Role |
---|---|
BRAD AUBREY-WOODS | Secretary |
Name | Status | Expiration Date |
---|---|---|
Civitas Regional LGBTQ Chamber of Commerce | Inactive | 2024-05-09 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report | 2024-01-19 |
Registered Agent name/address change | 2023-01-26 |
Principal Office Address Change | 2023-01-26 |
Annual Report | 2023-01-26 |
Annual Report Amendment | 2023-01-26 |
Registered Agent name/address change | 2022-10-03 |
Reinstatement Certificate of Existence | 2022-10-03 |
Sources: Kentucky Secretary of State