Search icon

LAWRENCE COUNTY PUBLIC LIBRARY SERVICE CORPORATION

Company Details

Name: LAWRENCE COUNTY PUBLIC LIBRARY SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 28 Jan 1966 (59 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0030150
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 102 W. MAIN & JEFFERSON ST., BOX 600, LOUISA, KY 41230
Place of Formation: KENTUCKY

President

Name Role
Marc Lester President

Officer

Name Role
Lennie Collins Officer
Kimberly Burchett Officer

Vice President

Name Role
Susie Chambers Vice President

Director

Name Role
Carlie Pelfrey Director
Marc Lester Director
Susie Chambers Director
JOE A. YOUNG Director
WILLIAM R. KEETON Director
WARREN CLEAVENGER Director
JOHN LEE BURTON Director
ROBERT K. SIMPSON Director

Incorporator

Name Role
ROBERT K. SIMPSON Incorporator
JOE A. YOUNG Incorporator
WILLIAM R. KEETON Incorporator
WARREN CLEVENGER Incorporator
JOHN LEE BURTON Incorporator

Registered Agent

Name Role
JOE A. YOUNG INSURANCE Registered Agent

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-04
Annual Report 2022-03-14
Annual Report 2021-02-25
Annual Report 2020-03-03
Annual Report 2019-05-07
Annual Report 2018-05-09
Annual Report 2017-04-24
Annual Report 2016-03-08
Registered Agent name/address change 2016-03-08

Sources: Kentucky Secretary of State