Name: | MUHLENBERG COUNTY PUBLIC LIBRARY DISTRICT PROPERTY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Apr 1991 (34 years ago) |
Organization Date: | 25 Apr 1991 (34 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0285674 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 117 SOUTH MAIN STREET, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vicki Hairston | Director |
Larry Devine | Director |
Lillian Thomas | Director |
Jessica Peay | Director |
BARBARA CISNEY | Director |
H. C. MOONINGHAM | Director |
MARTHA KIRKPATRICK | Director |
LESLIE GREENWOOD | Director |
TINA MAE KIRTLEY | Director |
Name | Role |
---|---|
JANET HARRIS | Registered Agent |
Name | Role |
---|---|
Vicki Hairston | President |
Name | Role |
---|---|
BARBARA CISNEY | Incorporator |
H. C. MOONINGHAM | Incorporator |
MARTHA KIRKPATRICK | Incorporator |
LISLIE GREENWOOD | Incorporator |
TINA MAE KIRTLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-11 |
Principal Office Address Change | 2019-04-19 |
Annual Report | 2019-04-19 |
Registered Agent name/address change | 2018-06-06 |
Principal Office Address Change | 2018-06-06 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State