Search icon

KENTON COUNTY PUBLIC LIBRARY CORPORATION

Company Details

Name: KENTON COUNTY PUBLIC LIBRARY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 May 1971 (54 years ago)
Organization Date: 19 May 1971 (54 years ago)
Last Annual Report: 22 Jul 1994 (31 years ago)
Organization Number: 0027167
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: % BOARD OF TRUSTEES, 5TH. AND SCOTT STS., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
JAMES A. DRESSMAN, JR. Director
ROBERT ALDEMEYER Director
GEORGE STEINFORD Director
CHARLES L. SUMME Director
JOHN R. ELFERS Director

Registered Agent

Name Role
GARRY L. EDMONDSON Registered Agent

Incorporator

Name Role
JAMES A. DRESSMAN, JR. Incorporator
ROBERT ALDEMEYER Incorporator
GEORGE STEINFORD Incorporator
CHARLLS L. SUMME Incorporator
JOHN R. ELFERS Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Statement of Change 1994-07-22
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1990-09-26
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18621250 0452110 1986-04-02 5TH & SCOTT, COVINGTON, KY, 41011
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-04-02
Case Closed 1986-06-12

Related Activity

Type Complaint
Activity Nr 70122254
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-06-03
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-28 2024 Education and Labor Cabinet Department For Libraries & Archives Fin Assist/Non-State Agencies Grants-In-Aid Federal 5000

Sources: Kentucky Secretary of State