Search icon

CAMPBELL COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION

Company Details

Name: CAMPBELL COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 1981 (44 years ago)
Organization Date: 11 Feb 1981 (44 years ago)
Last Annual Report: 12 Mar 2010 (15 years ago)
Organization Number: 0153701
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

Incorporator

Name Role
LAURA BRADLEY Incorporator
BETTY DANIELS Incorporator
DR. GENE SCHOLES Incorporator
NORMAN VEATCH Incorporator
ARTHUR WOESTE Incorporator

Treasurer

Name Role
DONALD E GROSENBACH Treasurer

Director

Name Role
BETTY DANIELS Director
DR. GENE SCHOLES Director
NORMAN VEATCH Director
ARTHUR WOESTE Director
LAURA BRADLEY Director
DONALD E GROSENBACH Director
ANN PAINTER Director
REBECCA KELM Director
ANGELA SIDDALL Director
JUDY VOELKER Director

Registered Agent

Name Role
J. ROBERT JENNINGS Registered Agent

President

Name Role
ANN PAINTER President

Vice President

Name Role
REBECCA KELM Vice President

Secretary

Name Role
ANGELA SIDDALL Secretary

Filings

Name File Date
Dissolution 2010-12-27
Annual Report 2010-03-12
Annual Report 2009-03-24
Registered Agent name/address change 2009-03-24
Annual Report 2008-02-26
Annual Report 2007-02-20
Annual Report 2006-03-02
Annual Report 2005-03-24
Annual Report 2003-06-23
Annual Report 2002-05-01

Sources: Kentucky Secretary of State