Search icon

CASEY COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION

Company Details

Name: CASEY COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Aug 1976 (49 years ago)
Organization Date: 31 Aug 1976 (49 years ago)
Last Annual Report: 22 May 2014 (11 years ago)
Organization Number: 0075027
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 238 MIDDLEBURG ST., LIBERTY, KY 42539
Place of Formation: KENTUCKY

Director

Name Role
EMMA WILLIAMS Director
R. C. CARSON Director
GARLAND HOSKINS Director
Joberta Wells Director
Mark Wolford Director
Donna Carman Director
Billye Watson Director
Stacey Beeler Director
MARGARERITE GRIFFIN Director

Incorporator

Name Role
LEE WETHINGTON Incorporator
STELLA WETHINGTON Incorporator
MARGUERITE GRIFFIN Incorporator
GARLAND HOSKINS Incorporator
EMMA WILLIAMS Incorporator

Trustee

Name Role
Mark Wolford Trustee

President

Name Role
Stacey Beeler President

Secretary

Name Role
Joberta Wells Secretary

Vice President

Name Role
Donna Carman Vice President

Treasurer

Name Role
Billye Watson Treasurer

Registered Agent

Name Role
STACEY BEELER Registered Agent

Filings

Name File Date
Dissolution 2014-07-31
Registered Agent name/address change 2014-05-22
Annual Report 2014-05-22
Annual Report 2013-07-01
Annual Report 2012-06-21
Registered Agent name/address change 2011-08-26
Annual Report Amendment 2011-08-26
Registered Agent name/address change 2011-04-15
Annual Report 2011-04-15
Annual Report 2010-09-07

Sources: Kentucky Secretary of State