Name: | CAMPBELL COUNTY PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 1978 (46 years ago) |
Organization Date: | 06 Dec 1978 (46 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0114025 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 3920 ALEXANDRIA PIKE, COLD SPRING, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tracy Smith | Director |
BETTY DANIELS | Director |
DR. GENE SCHOLES | Director |
NORMAN VEATCH | Director |
LAURA BRADLEY | Director |
ARTHUR WOESTE | Director |
Jonathan Cullick | Director |
Kelley Raleigh | Director |
Name | Role |
---|---|
BETTY DANIELS | Incorporator |
DR. GENE SCHOLES | Incorporator |
NORMAN VEATCH | Incorporator |
LAURA BRADLEY | Incorporator |
ARTHUR WOESTE | Incorporator |
Name | Role |
---|---|
MARY ANN STEWART | Registered Agent |
Name | Role |
---|---|
Jonathan Cullick | Treasurer |
Name | Role |
---|---|
Kelley Raleigh | Secretary |
Name | Role |
---|---|
Tracy Smith | President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-04-05 |
Registered Agent name/address change | 2024-04-05 |
Annual Report | 2024-04-05 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-06 |
Registered Agent name/address change | 2022-06-06 |
Annual Report | 2021-06-03 |
Annual Report | 2020-05-13 |
Annual Report | 2019-05-28 |
Sources: Kentucky Secretary of State