Name: | MERCER COUNTY PUBLIC LIBRARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Oct 1970 (54 years ago) |
Organization Date: | 26 Oct 1970 (54 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Organization Number: | 0035108 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 109 W. LEXINGTON, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANCES B. KEIGHTLEY | Director |
Charlotte Faeth | Director |
Jerry Sampson | Director |
Colette Smith | Director |
Tressa Brown | Director |
GUILFORD WAGGENER | Director |
MARCUS PRATHER | Director |
JOY GASH | Director |
VALERA WRIGHT | Director |
Name | Role |
---|---|
BARRY STEELE | Registered Agent |
Name | Role |
---|---|
Barry Steele | President |
Name | Role |
---|---|
FRANCES B. KEIGHTLEY | Incorporator |
JOY GASH | Incorporator |
VALERA WRIGHT | Incorporator |
MARCUS PRATHER | Incorporator |
GUILFORD WAGGENER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-03-23 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2021-06-24 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-07-05 |
Annual Report | 2018-07-05 |
Annual Report | 2017-06-15 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-16 | 2025 | Education and Labor Cabinet | Department For Libraries & Archives | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 5000 |
Executive | 2024-10-08 | 2025 | Education and Labor Cabinet | Department For Libraries & Archives | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 215.52 |
Sources: Kentucky Secretary of State