Name: | GALLATIN COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 1982 (43 years ago) |
Organization Date: | 22 Jul 1982 (43 years ago) |
Last Annual Report: | 29 Jan 2014 (11 years ago) |
Organization Number: | 0168883 |
ZIP code: | 41095 |
City: | Warsaw, Napoleon |
Primary County: | Gallatin County |
Principal Office: | PO BOX 848, WARSAW, KY 41095 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHIRLEY WARNICK | Registered Agent |
Name | Role |
---|---|
Janet McGaha | Trustee |
Name | Role |
---|---|
JOE WRIGHT | President |
Name | Role |
---|---|
Dianne Coleman | Secretary |
Name | Role |
---|---|
RICHARD KOENIG | Treasurer |
Name | Role |
---|---|
RICHARD KOENIG | Director |
JOE WRIGHT | Director |
SHIRLEY S WARNICK | Director |
BARBARA ANNE LIGGETT | Director |
RICHARD D. RIDER | Director |
WILLIAM B. COATES | Director |
MARY EVELYN BEVERLY | Director |
CHARLES G. WARNICK | Director |
Mary Jane Day | Director |
Name | Role |
---|---|
MARY JANE DAY | Vice President |
Name | Role |
---|---|
BARBARA ANNE LIGGETT | Incorporator |
RICHARD D. RIDER | Incorporator |
MARY EVELYN BEVERLY | Incorporator |
CHARLES G. WARNICK | Incorporator |
WILLIAM B. COATES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-01-29 |
Annual Report | 2013-06-28 |
Annual Report | 2012-02-06 |
Registered Agent name/address change | 2011-06-29 |
Annual Report | 2011-06-29 |
Principal Office Address Change | 2010-08-16 |
Registered Agent name/address change | 2010-08-16 |
Annual Report | 2010-05-28 |
Annual Report | 2009-01-12 |
Sources: Kentucky Secretary of State