Search icon

TRIMBLE COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION

Company Details

Name: TRIMBLE COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Aug 1973 (52 years ago)
Organization Date: 28 Aug 1973 (52 years ago)
Last Annual Report: 08 Jul 2014 (11 years ago)
Organization Number: 0052257
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 35 EQUITY DRIVE, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Director

Name Role
C. A. HOLLOWELL Director
WILMA BOYER Director
BERNICE LITER Director
MAXINE EGERTON Director
EULA TINGLE Director
Crystal Heinz Director
SCOTT STARK Director
Dawnice Moll Director
STEVE THARP Director
Hannah Edwards Director

Incorporator

Name Role
C. A. HOLLOWELL Incorporator
WILMA BOYER Incorporator
BERNICE LITER Incorporator
MAXINE EGERTON Incorporator
EULA TINGLE Incorporator

President

Name Role
STEVE THARP President

Treasurer

Name Role
Scott Stark Treasurer

Vice President

Name Role
Hannah Edwards Vice President

Registered Agent

Name Role
MICHAEL S. DUNAWAY Registered Agent

Filings

Name File Date
Dissolution 2014-07-11
Annual Report 2014-07-08
Annual Report 2013-05-28
Principal Office Address Change 2012-06-22
Annual Report 2012-06-22
Annual Report 2011-06-23
Reinstatement 2010-03-10
Registered Agent name/address change 2010-03-10
Administrative Dissolution Return 2009-11-13
Administrative Dissolution 2009-11-03

Sources: Kentucky Secretary of State