Name: | GREENUP COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Aug 1974 (51 years ago) |
Organization Date: | 19 Aug 1974 (51 years ago) |
Last Annual Report: | 08 Sep 2023 (2 years ago) |
Organization Number: | 0020836 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 508 MAIN ST., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARSHA APPLEGATE | Director |
LEO FLOYD | Director |
LEWIS NICHOLLS | Director |
LORNA SAYLOR | Director |
NANCY HIENEMAN | Director |
J. D. ATKINSON, JR. | Director |
CAROLE PALMER | Director |
LUCY WOOD | Director |
Name | Role |
---|---|
Lewis Nicholls | President |
Name | Role |
---|---|
James Beaumont | Secretary |
Name | Role |
---|---|
LORNA SAYLOR | Treasurer |
Name | Role |
---|---|
NANCY HIENEMAN | Vice President |
Name | Role |
---|---|
Tim Gampp | Registered Agent |
Name | Role |
---|---|
MARSHA APPLEGATE | Incorporator |
LEO FLOYD | Incorporator |
J. D. ATKINSON JR. | Incorporator |
CAROLE PALMER | Incorporator |
LUCY WOOD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-09-08 |
Annual Report | 2023-09-08 |
Annual Report | 2022-03-22 |
Annual Report | 2021-02-10 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-04 |
Sources: Kentucky Secretary of State