Search icon

JOHNSON COUNTY PUBLIC LIBRARY SERVICE CORPORATION, INC.

Company Details

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

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

Business Information

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

Director

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

Incorporator

Name Role
DR. P. B. HALL Incorporator
ELMON DAVIS Incorporator
ROBT. CONLEY Incorporator
GRACE THOMAS Incorporator
ANITA BAILEY Incorporator

Registered Agent

Name Role
THOMAS R SALYER Registered Agent

Secretary

Name Role
Cindy McCarty Secretary

President

Name Role
THOMAS R SALYER President

Vice President

Name Role
Stephanie Gillespie Vice President

Filings

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