Search icon

COSLA, INC.

Company Details

Name: COSLA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 1993 (32 years ago)
Authority Date: 12 Jul 1993 (32 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0317575
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 E. MAIN ST., STE. 810, LEXINGTON, KY 40507
Place of Formation: LOUISIANA

Registered Agent

Name Role
NICK RUFFIN Registered Agent

Director

Name Role
AMY OWEN Director
JOHN TYSON Director
Jennie Stapp Director
Michael Scott Director
Lori Fisher Director

Treasurer

Name Role
James Ritter Treasurer

President

Name Role
Julie Walker President

Vice President

Name Role
Nicole Davies Vice President

Secretary

Name Role
Mary Soucie Secretary

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-04-11
Registered Agent name/address change 2023-04-11
Principal Office Address Change 2023-04-11
Annual Report 2022-05-02
Annual Report 2021-05-07
Annual Report 2020-06-19
Annual Report 2019-06-23
Registered Agent name/address change 2018-11-14
Annual Report Amendment 2018-11-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RE-00-11-0121-11 Institute of Museum and Library Services 45.313 - LAURA BUSH 21ST CENTURY LIBRARIAN PROGRAM 2011-08-01 2012-07-31 LIBRARIANS FOR THE 21ST CENTURY
Recipient COSLA INC
Recipient Name Raw CHIEF OFFICERS OF STATE LIBRARY AGENCIES
Recipient UEI S9MYN35SP4R6
Recipient DUNS 036446821
Recipient Address 201 EAST MAIN STREET, SUITE 1405, LEXINGTON, FAYETTE, KENTUCKY, 40507
Obligated Amount 90000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State