JOHNSON COUNTY PUBLIC LIBRARY SERVICE CORPORATION, INC.

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 (57 years ago) |
Organization Date: | 19 Sep 1968 (57 years ago) |
Last Annual Report: | 09 Jul 2024 (a year 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 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State