Name: | MIDDLESBOROUGH-BELL COUNTRY PUBLIC LIBRARY BOARD OF TRUSTEES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 1979 (45 years ago) |
Organization Date: | 29 Oct 1979 (45 years ago) |
Last Annual Report: | 24 May 2001 (24 years ago) |
Organization Number: | 0141988 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | MIDDLESBORO-BELL CO. LIBRARY, 126 S. 20TH. ST., MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANN SHUMATE | Registered Agent |
Name | Role |
---|---|
Derek L Penwell | Director |
Imelda Harris | Director |
MRS. KIRBY SMITH, JR. | Director |
GEORGE CAWOOD | Director |
MRS. HARRY M. HOE | Director |
DR. J. H. FUSON | Director |
GLADYS DEMARCUS | Director |
Tom Shattuck | Director |
Name | Role |
---|---|
Derek L Penwell | Treasurer |
Name | Role |
---|---|
Tom Shattuck | Secretary |
Name | Role |
---|---|
Imelda Harris | Vice President |
Name | Role |
---|---|
Ann Schumate | President |
Name | Role |
---|---|
MRS. KIRBY SMITH, JR. | Incorporator |
Name | Action |
---|---|
MIDDLESBORO-BELL COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-06-29 |
Annual Report | 2000-06-29 |
Annual Report | 1999-12-10 |
Statement of Change | 1999-10-07 |
Annual Report | 1998-08-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State