Search icon

CAMPBELL COUNTY PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES, INCORPORATED

Company Details

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

Director

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

Incorporator

Name Role
BETTY DANIELS Incorporator
DR. GENE SCHOLES Incorporator
NORMAN VEATCH Incorporator
LAURA BRADLEY Incorporator
ARTHUR WOESTE Incorporator

Registered Agent

Name Role
MARY ANN STEWART Registered Agent

Treasurer

Name Role
Jonathan Cullick Treasurer

Secretary

Name Role
Kelley Raleigh Secretary

President

Name Role
Tracy Smith President

Filings

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