LEWIS COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION

Name: | LEWIS COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 1971 (54 years ago) |
Organization Date: | 02 Dec 1971 (54 years ago) |
Last Annual Report: | 06 Feb 2025 (5 months ago) |
Organization Number: | 0030682 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 27 THIRD STREET, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTYE B. DILLOW | Director |
GOLDIE CRAWFORD | Director |
HELEN H. RAYBURN | Director |
SUE WOOD | Director |
TOM BERTRAM | Director |
Whitney Willis | Director |
Brenda Tucker | Director |
Kelly Lewis | Director |
Name | Role |
---|---|
JOAN GODFREY | Incorporator |
GOLDIE CRAWFORD | Incorporator |
ANNE D. KEITH BERTRAM | Incorporator |
ROGER BIVENS | Incorporator |
Name | Role |
---|---|
Whitney Willis | Registered Agent |
Name | Role |
---|---|
Brenda Tucker | President |
Name | Role |
---|---|
Donna Roe | Secretary |
Name | Role |
---|---|
Kelly Lewis | Vice President |
Name | Role |
---|---|
Mary Jo Cantu | Treasurer |
Name | Role |
---|---|
Sandy Rouse | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-08-05 |
Registered Agent name/address change | 2024-08-05 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State