Search icon

MADISON COUNTY PUBLIC LIBRARY DISTRICT PROPERTY CORPORATION

Company Details

Name: MADISON COUNTY PUBLIC LIBRARY DISTRICT PROPERTY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Aug 1988 (37 years ago)
Organization Date: 22 Aug 1988 (37 years ago)
Last Annual Report: 04 Sep 2001 (24 years ago)
Organization Number: 0247411
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 507 W. MAIN ST., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUE J. HAYS Registered Agent

Director

Name Role
Roger Jones Director
Jane Harris Director
Penny Begley Director
Will Linder Director
JANE HARRISON-WECKMAN Director
JOYCE MOSHER Director
BILL ROBINSON Director
STUART ROBIN, M.D. Director
Rebecca Turner Director
MARY ANNE DEWEY Director

President

Name Role
Jane Harris President

Secretary

Name Role
Rebecca Turner Secretary

Incorporator

Name Role
JOYCE MOSHER Incorporator
STUART TOBIN, M.D. Incorporator

Treasurer

Name Role
Will Linder Treasurer

Filings

Name File Date
Annual Report 2001-11-21
Dissolution 2001-09-04
Annual Report 2000-06-16
Annual Report 1999-07-08
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State