Name: | JOHNSON COUNTY PUBLIC LIBRARY SERVICE CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 1968 (56 years ago) |
Organization Date: | 19 Sep 1968 (56 years ago) |
Last Annual Report: | 09 Jul 2024 (7 months ago) |
Organization Number: | 0026097 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 444 MAIN ST., PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CYQRGHBJLU41 | 2024-07-17 | 444 MAIN ST, PAINTSVILLE, KY, 41240, 1045, USA | 444 MAIN ST, PAINTSVILLE, KY, 41240, 1045, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | JOHNSON COUNTY PUBLIC LIBRARY |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-07-19 |
Initial Registration Date | 2021-08-27 |
Entity Start Date | 1969-05-14 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTY TERRY |
Address | 444 MAIN ST, PAINTSVILLE, KY, 41240, 1045, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTY TERRY |
Address | 444 MAIN ST, PAINTSVILLE, KY, 41240, 1045, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Cindy McCarty | Director |
Stephanie Gillespie | Director |
THOMAS R SALYER | Director |
CHRISTY TERRY | Director |
DR.P.B.HALL | Director |
ELMON DAVIS | Director |
ROBERT CONLEY | Director |
Name | Role |
---|---|
DR. P. B. HALL | Incorporator |
ELMON DAVIS | Incorporator |
ROBT. CONLEY | Incorporator |
GRACE THOMAS | Incorporator |
ANITA BAILEY | Incorporator |
Name | Role |
---|---|
THOMAS R SALYER | Registered Agent |
Name | Role |
---|---|
Cindy McCarty | Secretary |
Name | Role |
---|---|
THOMAS R SALYER | President |
Name | Role |
---|---|
Stephanie Gillespie | Vice President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-09 |
Annual Report | 2024-02-28 |
Annual Report | 2023-02-23 |
Annual Report | 2022-02-25 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-10 |
Registered Agent name/address change | 2020-02-10 |
Annual Report | 2019-05-29 |
Articles of Incorporation | 2018-05-29 |
Annual Report | 2018-04-16 |
Sources: Kentucky Secretary of State