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 |
Name | Role |
---|---|
PATTI BURNSIDE | Registered Agent |
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 |
Name | Role |
---|---|
RAYMOND F BROWN | Incorporator |
R C JOHNSON | Incorporator |
Name | Role |
---|---|
Kimberly Hay | Treasurer |
Name | Role |
---|---|
Cathy Mattingly | President |
Name | Role |
---|---|
William Riley | Officer |
Name | Role |
---|---|
Julie McKey | Secretary |
Name | Role |
---|---|
Christie Robinson | Vice President |
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