Name: | FRIENDS OF THE CAMPBELL COUNTY PUBLIC LIBRARY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Sep 1980 (45 years ago) |
Organization Date: | 24 Sep 1980 (45 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0150054 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
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 |
Name | Role |
---|---|
ROBERT SCHNEIDER | Director |
BEVERLY BURY SCHNEIDER | Director |
PAMELA J. JENNINGS | Director |
Ginny Southgate | Director |
Alison Morgan | Director |
Diana Heidelberg | Director |
Name | Role |
---|---|
ROBERT SCHNEIDER | Incorporator |
BEVERLY BURY SCHNEIDER | Incorporator |
PAMELA J. JENNINGS | Incorporator |
Name | Role |
---|---|
MARY ANN STEWART | Registered Agent |
Name | Role |
---|---|
Rebecca Kelm | President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-04-05 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-27 |
Registered Agent name/address change | 2022-06-27 |
Annual Report | 2021-06-07 |
Annual Report | 2020-05-11 |
Registered Agent name/address change | 2019-05-31 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-08 |
Sources: Kentucky Secretary of State