Name: | THE CHAPIN MEMORIAL LIBRARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Dec 1948 (76 years ago) |
Organization Date: | 21 Dec 1948 (76 years ago) |
Last Annual Report: | 21 Apr 2024 (a year ago) |
Organization Number: | 0008816 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41080 |
City: | Petersburg |
Primary County: | Boone County |
Principal Office: | 6561 TANNER ST, P.O. BOX 69, PETERSBURG, KY 41080-0069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REBECCA A LANCASTER | Registered Agent |
Name | Role |
---|---|
DARRELL R STAHL | President |
Name | Role |
---|---|
BARBARA SEIBEL | Secretary |
Name | Role |
---|---|
REBECCA A LANCASTER | Treasurer |
Name | Role |
---|---|
REBECCA A LANCASTER | Director |
DONALD R LANCASTER | Director |
BARBARA SEIBEL | Director |
HARRY JARBOE | Director |
JUSTIN DOLPH | Director |
DONALD MATHEWS | Director |
Name | Role |
---|---|
HARRY JARBOE | Incorporator |
JUSTIN DOLPH | Incorporator |
DONALD MATHEWS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-21 |
Annual Report | 2023-05-12 |
Annual Report | 2022-05-19 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-19 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-09 |
Principal Office Address Change | 2017-04-28 |
Annual Report | 2017-04-28 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State