Search icon

FRIENDS OF THE MADISON COUNTY PUBLIC LIBRARIES, INC.

Company Details

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

Registered Agent

Name Role
CHRISTINA CORNELISON Registered Agent

Treasurer

Name Role
Aimee Russillo Treasurer

President

Name Role
Kat Gray President

Secretary

Name Role
Sally Hindman Secretary

Director

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

Incorporator

Name Role
JOYCE HENDERSON Incorporator
ROBERT HUNGARLAND Incorporator

Filings

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