Search icon

GALLATIN COUNTY PUBLIC LIBRARY DISTRICT CONSTRUCTION CORPORATION

Company Details

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

Registered Agent

Name Role
SHIRLEY WARNICK Registered Agent

Trustee

Name Role
Janet McGaha Trustee

President

Name Role
JOE WRIGHT President

Secretary

Name Role
Dianne Coleman Secretary

Treasurer

Name Role
RICHARD KOENIG Treasurer

Director

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

Vice President

Name Role
MARY JANE DAY Vice President

Incorporator

Name Role
BARBARA ANNE LIGGETT Incorporator
RICHARD D. RIDER Incorporator
MARY EVELYN BEVERLY Incorporator
CHARLES G. WARNICK Incorporator
WILLIAM B. COATES Incorporator

Filings

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