Search icon

FRIENDS OF THE SCOTT COUNTY PUBLIC LIBRARY, INC.

Company Details

Name: FRIENDS OF THE SCOTT COUNTY PUBLIC LIBRARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 15 Jan 1979 (46 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0114952
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 104 S. BRADFORD LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Vice President

Name Role
Kim Kearns Vice President

Director

Name Role
Mary Fogos Director
ELAINE MCLELLAN Director
MARTHA ELLIS Director
ELIZABETH GREER Director
LESLIE BROCK Director
BETSY BRADLEY Director
Kim Kearns Director
Agatha Graham Director
Julie Ousley Director
Karen Vanderark Director

Registered Agent

Name Role
PATTI BURNSIDE Registered Agent

Incorporator

Name Role
ELAINE MCLELLAN Incorporator
MARTHA ELLIS Incorporator
ELIZABETH GREER Incorporator
LESLIE BROCK Incorporator

President

Name Role
Mary Fogos President

Treasurer

Name Role
Agatha Graham Treasurer

Officer

Name Role
Karen Vanderark Officer
Julie Ousley Officer
Jamie Harrod Officer
Jeanne Keller Officer
Sarah Klingenberger Officer

Secretary

Name Role
Kathy Cecil Secretary

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-04-09
Annual Report 2023-04-20
Annual Report 2022-03-21
Annual Report 2021-03-03
Annual Report 2020-02-26
Annual Report 2019-05-28
Annual Report 2018-06-06
Annual Report 2017-06-26
Registered Agent name/address change 2017-06-26

Sources: Kentucky Secretary of State