Search icon

CLARK COUNTY PUBLIC LIBRARY, INC.

Company Details

Name: CLARK COUNTY PUBLIC LIBRARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Aug 1953 (72 years ago)
Organization Date: 05 Aug 1953 (72 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0042643
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 370 SOUTH BURNS AVENUE, WINCHESTER, KY 40391-1876
Place of Formation: KENTUCKY

Registered Agent

Name Role
Angela J Turner Registered Agent

Secretary

Name Role
MICHAEL L WATTENBERGER Secretary

Vice President

Name Role
TIM W JANES Vice President

Director

Name Role
WILLIAM D CHRISTOPHER Director
MRS. ANNA LAUREL CODELL Director
MRS. HELEN H. HUNTER Director
SCOTT S HISLE Director
MR. ROBERT COLLINS Director
MR. TOM HILES Director
MRS. HELEN AVANT Director
TIM W JANES Director
MICHAEL L WATTENBERGER Director

Incorporator

Name Role
N. B. RATLIFF Incorporator
ROSE MARY BROOKS Incorporator
JULIA STINSON Incorporator
HELEN HUNTER Incorporator

President

Name Role
WILLIAM D CHRISTOPHER President

Treasurer

Name Role
SCOTT S HISLE Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KHGPMLEGLGE8
CAGE Code:
9KC06
UEI Expiration Date:
2026-02-14

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2023-05-10

Former Company Names

Name Action
THE PUBLIC LIBRARY, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-04-20
Annual Report 2023-04-20
Annual Report 2022-04-28
Annual Report 2021-08-23

USAspending Awards / Financial Assistance

Date:
2024-03-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
668.07
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-10-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
10501.92
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-10-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
9903.69
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-10-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
890.78
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-10-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
1622.72
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-24
Type:
Planned
Address:
370 S BURNS AVE, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State