Name: | FRIENDS OF THE HOPKINS COUNTY-MADISONVILLE PUBLIC LIBRARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 28 Jan 1980 (45 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0144268 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 425 EAST CENTER STREET, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Danielle Almon | Registered Agent |
Name | Role |
---|---|
Danielle Almon | President |
Name | Role |
---|---|
Brooke Bailey Archila | Secretary |
Name | Role |
---|---|
Sarah Orange | Treasurer |
Name | Role |
---|---|
Danielle Almon | Director |
Sarah Orange | Director |
Brooke Bailey Archila | Director |
MR. RICHARD NAYLOR | Director |
MRS. B. E. SNYDER | Director |
MR. JAMES BONE | Director |
DR. HAROLD BROWN | Director |
Name | Role |
---|---|
DOROTHY HOFFMAN | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-03-09 |
Registered Agent name/address change | 2023-08-03 |
Annual Report | 2023-08-03 |
Annual Report | 2022-07-06 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-25 |
Principal Office Address Change | 2020-06-25 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State