Name: | FRIENDS OF THE WOLFE COUNTY PUBLIC LIBRARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 1999 (26 years ago) |
Organization Date: | 18 Feb 1999 (26 years ago) |
Last Annual Report: | 15 Apr 2008 (17 years ago) |
Organization Number: | 0469622 |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | 163 N. WASHINGTON ST., CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HELEN CHICHESTER | Registered Agent |
Name | Role |
---|---|
Paul Maddox | Director |
HELEN CHICHESTER | Director |
PETE KOUTOULAS | Director |
J.B. STAMPER | Director |
RICHARD JETT | Director |
MARY E. MAY | Director |
PAUL F. MADDOX | Director |
MAXINE BREWER | Director |
J B Stamper | Director |
MAXINE BREWER | Director |
Name | Role |
---|---|
HELEN CHICHESTER | Incorporator |
PETE KOUTOULAS | Incorporator |
MAXINE BREWER | Incorporator |
J.B. STAMPER | Incorporator |
PAUL F. MADDOX | Incorporator |
Name | Role |
---|---|
C D Long | Vice President |
Name | Role |
---|---|
Maxine Brewer | Treasurer |
Name | Role |
---|---|
Maxine Brewer | Secretary |
Name | Role |
---|---|
Helen Chichester | President |
Name | Role |
---|---|
MAXINE BREWER | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-04-15 |
Annual Report | 2007-10-23 |
Sixty Day Notice Return | 2007-10-02 |
Annual Report | 2006-10-26 |
Annual Report | 2005-10-31 |
Annual Report | 2003-05-12 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-23 |
Sources: Kentucky Secretary of State