Name: | CRITTENDEN COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 1974 (51 years ago) |
Organization Date: | 12 Aug 1974 (51 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0012426 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42064 |
City: | Marion |
Primary County: | Crittenden County |
Principal Office: | 204 W CARLISLE, MARION, KY 42064 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REGINA MERRICK | Registered Agent |
Name | Role |
---|---|
Carol Harrison | President |
Name | Role |
---|---|
Rebecca Woodall | Officer |
Name | Role |
---|---|
Susan Yarbrough | Secretary |
Name | Role |
---|---|
Barbara Browning | Treasurer |
Name | Role |
---|---|
Robbie Kirk | Vice President |
Name | Role |
---|---|
Regina Merrick | Director |
Carol Harrison | Director |
Rebecca Woodall | Director |
GORDON B. GUESS | Director |
ROBERT WHITE | Director |
C. P. SMALL | Director |
W. S. GREENWELL | Director |
EVELYN BROWN | Director |
Name | Role |
---|---|
GORDON B. GUESS | Incorporator |
W. S. GREENWELL | Incorporator |
C. P. SMALL | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report Amendment | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2024-03-01 |
Annual Report | 2024-03-01 |
Annual Report | 2023-06-01 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-15 |
Annual Report | 2020-03-23 |
Sources: Kentucky Secretary of State