Search icon

MARY WOOD WELDON MEMORIAL LIBRARY

Company Details

Name: MARY WOOD WELDON MEMORIAL LIBRARY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Apr 1937 (88 years ago)
Organization Date: 19 Apr 1937 (88 years ago)
Last Annual Report: 31 Mar 2010 (15 years ago)
Organization Number: 0054735
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 107 COLLEGE ST., GLASGOW, KY 42141
Place of Formation: KENTUCKY

President

Name Role
Frances Bastien President

Signature

Name Role
FRANCES BASTEIN Signature
Frances Bostein Signature

Treasurer

Name Role
AL ELDER Treasurer

Vice President

Name Role
Phillip Patton Vice President

Registered Agent

Name Role
WALTER A. BAKER Registered Agent

Director

Name Role
CLARENCE FREDERICK Director
Walter Baker Director
SHELBY BALE Director
ROSSIE KINGREY Director
... Director

Incorporator

Name Role
C. C. TURNER Incorporator
D. B. HODGES Incorporator
RICHARD L. GARNETT Incorporator
MRS. E. C. NICKOLS Incorporator
JOS. A. GAINES Incorporator

Secretary

Name Role
JIM HYATT Secretary

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:
H25AWCBBXK47
CAGE Code:
9JUZ0
UEI Expiration Date:
2026-04-16

Business Information

Activation Date:
2025-04-18
Initial Registration Date:
2023-04-26

Former Company Names

Name Action
THE GLASGOW LIBRARY ASSOCIATION Old Name

Filings

Name File Date
Administrative Dissolution Return 2011-09-28
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report 2010-03-31

USAspending Awards / Financial Assistance

Date:
2024-08-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
432.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
1350.00
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:
432.00
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:
1404.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-06-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
1414.80
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State