Search icon

SCOTT COUNTY PUBLIC LIBRARY FINANCE CORPORATION

Company Details

Name: SCOTT COUNTY PUBLIC LIBRARY FINANCE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Mar 1999 (26 years ago)
Organization Date: 08 Mar 1999 (26 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0470590
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 104 SOUTH BRADFORD LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATTI BURNSIDE Registered Agent

Director

Name Role
RAYMOND F BROWN Director
KATHY PLACIER Director
R C JOHNSON Director
WILLIAM FELTNER Director
William Riley Director
Kimberly Hay Director
Julie McKey Director
Christie Robinson Director
Cathy Mattingly Director

Incorporator

Name Role
RAYMOND F BROWN Incorporator
R C JOHNSON Incorporator

Treasurer

Name Role
Kimberly Hay Treasurer

President

Name Role
Cathy Mattingly President

Officer

Name Role
William Riley Officer

Secretary

Name Role
Julie McKey Secretary

Vice President

Name Role
Christie Robinson Vice President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-09
Annual Report 2023-04-20
Annual Report 2022-03-21
Annual Report 2021-03-03
Annual Report 2020-02-26
Annual Report 2019-05-28
Annual Report 2018-06-06
Annual Report 2017-06-26
Registered Agent name/address change 2017-06-26

Sources: Kentucky Secretary of State