Name: | JESSAMINE COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 1972 (52 years ago) |
Organization Date: | 10 Nov 1972 (52 years ago) |
Last Annual Report: | 17 May 2005 (20 years ago) |
Organization Number: | 0026126 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 600 S. MAIN ST., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WM. M. MARRS | Director |
Joyce Cassity | Director |
Clay Corman | Director |
Billy Bower | Director |
Tom Buford | Director |
WELDON SIMPSON | Director |
P. J. BAUGH | Director |
CORNELIUS R. HAGER | Director |
MRS. ALEX BOWER | Director |
Name | Role |
---|---|
WELDON SIMPSON | Incorporator |
P. J. BAUGH | Incorporator |
CORNELIUS R. HAGER | Incorporator |
MRS. ALEX BOWER | Incorporator |
WM. M. MARRS | Incorporator |
Name | Role |
---|---|
WM. M. ARVIN | Registered Agent |
Name | Role |
---|---|
James E. Gugeler | Treasurer |
Name | Role |
---|---|
Hunter Daugherty | President |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-17 |
Annual Report | 2003-10-08 |
Annual Report | 2002-12-16 |
Annual Report | 2000-08-24 |
Annual Report | 1999-08-04 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State