Search icon

RUSSELL COUNTY PUBLIC LIBRARY SERVICE CORPORATION

Company Details

Name: RUSSELL COUNTY PUBLIC LIBRARY SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1965 (59 years ago)
Organization Date: 07 Dec 1965 (59 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0044626
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: RUSSELL CO. PUBLIC LIBRARY, P.O. BOX 970, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY

President

Name Role
Adam Stille President

Secretary

Name Role
Brittany Stephens Secretary

Vice President

Name Role
Ramie Hutchison Vice President

Treasurer

Name Role
Janet Clark Treasurer

Director

Name Role
Janet Clark Director
Ramie Hutchison Director
Rebecca Walters Director
Brittany Stephens Director
Adam Stille Director
W. E. LACY Director
CHLOE LACY Director
LEONARD E. WILSON Director
ENOLA WHEAT Director
PAUL WALKUP Director

Incorporator

Name Role
W. E. LACY Incorporator
LEONARD E. WILSON Incorporator
ENOLA WHEAT Incorporator
PAUL WALKUP Incorporator
CHLOE LACY Incorporator

Registered Agent

Name Role
LINDSEY WESTERFIELD Registered Agent

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-04-19
Annual Report 2023-06-09
Annual Report 2022-05-25
Annual Report 2021-06-28
Annual Report 2020-04-13
Annual Report 2019-04-22
Annual Report 2018-05-01
Annual Report 2017-06-12
Annual Report 2016-06-22

Sources: Kentucky Secretary of State