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: 19 Apr 2024 (a year 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

Director

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

Incorporator

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

President

Name Role
Adam Stille President

Secretary

Name Role
Marisa Ramsey Secretary

Vice President

Name Role
Ramie Hutchison Vice President

Treasurer

Name Role
Janet Clark Treasurer

Registered Agent

Name Role
LINDSEY WESTERFIELD Registered Agent

Filings

Name File Date
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
Registered Agent name/address change 2016-06-22
Annual Report 2016-06-22

Sources: Kentucky Secretary of State