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 |
Name | Role |
---|---|
Marc Lester | President |
Name | Role |
---|---|
Lennie Collins | Officer |
Kimberly Burchett | Officer |
Name | Role |
---|---|
Susie Chambers | Vice President |
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 |
Name | Role |
---|---|
ROBERT K. SIMPSON | Incorporator |
JOE A. YOUNG | Incorporator |
WILLIAM R. KEETON | Incorporator |
WARREN CLEVENGER | Incorporator |
JOHN LEE BURTON | Incorporator |
Name | Role |
---|---|
JOE A. YOUNG INSURANCE | Registered Agent |
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