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 |
Name | Role |
---|---|
Kim Kearns | Vice President |
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 |
Name | Role |
---|---|
PATTI BURNSIDE | Registered Agent |
Name | Role |
---|---|
ELAINE MCLELLAN | Incorporator |
MARTHA ELLIS | Incorporator |
ELIZABETH GREER | Incorporator |
LESLIE BROCK | Incorporator |
Name | Role |
---|---|
Mary Fogos | President |
Name | Role |
---|---|
Agatha Graham | Treasurer |
Name | Role |
---|---|
Karen Vanderark | Officer |
Julie Ousley | Officer |
Jamie Harrod | Officer |
Jeanne Keller | Officer |
Sarah Klingenberger | Officer |
Name | Role |
---|---|
Kathy Cecil | Secretary |
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