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 |
Name | Role |
---|---|
Angela J Turner | Registered Agent |
Name | Role |
---|---|
MICHAEL L WATTENBERGER | Secretary |
Name | Role |
---|---|
TIM W JANES | Vice President |
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 |
Name | Role |
---|---|
N. B. RATLIFF | Incorporator |
ROSE MARY BROOKS | Incorporator |
JULIA STINSON | Incorporator |
HELEN HUNTER | Incorporator |
Name | Role |
---|---|
WILLIAM D CHRISTOPHER | President |
Name | Role |
---|---|
SCOTT S HISLE | Treasurer |
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.
Name | Action |
---|---|
THE PUBLIC LIBRARY, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State