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 |
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 |
Name | Role |
---|---|
LEE WETHINGTON | Incorporator |
STELLA WETHINGTON | Incorporator |
MARGUERITE GRIFFIN | Incorporator |
GARLAND HOSKINS | Incorporator |
EMMA WILLIAMS | Incorporator |
Name | Role |
---|---|
Mark Wolford | Trustee |
Name | Role |
---|---|
Stacey Beeler | President |
Name | Role |
---|---|
Joberta Wells | Secretary |
Name | Role |
---|---|
Donna Carman | Vice President |
Name | Role |
---|---|
Billye Watson | Treasurer |
Name | Role |
---|---|
STACEY BEELER | Registered Agent |
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