Name: | FRIENDS OF THE MADISON COUNTY PUBLIC LIBRARIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 26 Jan 1989 (36 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0253889 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 507 W. MAIN ST., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTINA CORNELISON | Registered Agent |
Name | Role |
---|---|
Aimee Russillo | Treasurer |
Name | Role |
---|---|
Kat Gray | President |
Name | Role |
---|---|
Sally Hindman | Secretary |
Name | Role |
---|---|
Pat Acevedo | Director |
Anna Brookshire | Director |
Gwen Childs | Director |
Paul Stansel | Director |
Rachel Riffe-Albright | Director |
Tim Monroe | Director |
CLAUDIA SMILEY | Director |
JANE BRADLEY | Director |
DOROTHY BROWN | Director |
JAMES A. LEE | Director |
Name | Role |
---|---|
JOYCE HENDERSON | Incorporator |
ROBERT HUNGARLAND | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-13 |
Annual Report | 2023-06-10 |
Annual Report | 2022-05-03 |
Annual Report | 2021-04-30 |
Registered Agent name/address change | 2021-04-30 |
Annual Report | 2020-02-18 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-21 |
Annual Report | 2017-05-25 |
Sources: Kentucky Secretary of State