Name: | FRIENDS OF THE ANDERSON PUBLIC LIBRARY INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1984 (41 years ago) |
Organization Date: | 27 Apr 1984 (41 years ago) |
Last Annual Report: | 10 Feb 2025 (14 days ago) |
Organization Number: | 0189185 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 114 NORTH MAIN STREET, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANE SCOTT BENTLEY | Secretary |
Name | Role |
---|---|
JULIE HUNSINGER-MINK | Treasurer |
Name | Role |
---|---|
MARY DRUMMER | Vice President |
Name | Role |
---|---|
DEBORAH PERRY | Director |
SANDI WHITAKER | Director |
DIXIE WEBB | Director |
PATRICIA M. MONOHAN | Director |
ANN GABBHART | Director |
REDA BIANCHI | Director |
Name | Role |
---|---|
DIXIE WEBB | Incorporator |
PATRICIA M. MONOHAN | Incorporator |
ANNE GABBHART | Incorporator |
Name | Role |
---|---|
DEBORAH PERRY | Registered Agent |
Name | Role |
---|---|
SANDI WHITAKER | President |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2023-02-12 |
Annual Report | 2023-02-12 |
Annual Report | 2022-02-14 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-02 |
Principal Office Address Change | 2018-05-02 |
Sources: Kentucky Secretary of State