Search icon

GREENUP COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION

Company Details

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

Director

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

President

Name Role
Lewis Nicholls President

Secretary

Name Role
James Beaumont Secretary

Treasurer

Name Role
LORNA SAYLOR Treasurer

Vice President

Name Role
NANCY HIENEMAN Vice President

Registered Agent

Name Role
Tim Gampp Registered Agent

Incorporator

Name Role
MARSHA APPLEGATE Incorporator
LEO FLOYD Incorporator
J. D. ATKINSON JR. Incorporator
CAROLE PALMER Incorporator
LUCY WOOD Incorporator

Filings

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