GRANT COUNTY PUBLIC LIBRARY FOUNDATION, INC.
| Name: | GRANT COUNTY PUBLIC LIBRARY FOUNDATION, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Non-profit |
| File Date: | 21 Jan 2004 (22 years ago) |
| Organization Date: | 21 Jan 2004 (22 years ago) |
| Last Annual Report: | 11 Jun 2019 (6 years ago) |
| Organization Number: | 0576781 |
| ZIP code: | 41097 |
| City: | Williamstown |
| Primary County: | Grant County |
| Principal Office: | 201 BARNES ROAD, WILLIAMSTOWN, KY 41097 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| CARA COPES | Secretary |
| Name | Role |
|---|---|
| ROXANNE HOWE | Vice President |
| Name | Role |
|---|---|
| WILLIAM OLIVER | President |
| Name | Role |
|---|---|
| LEANNE ADKINS | Director |
| MARY TOM CLEMONS | Director |
| ROB MARTIN | Director |
| LYNN G. BATES | Director |
| Leanne Adkins | Director |
| Lynn Bates | Director |
| Mary Tom Clemons | Director |
| PAT CONRAD | Director |
| WILLIAM OLIVER | Director |
| Name | Role |
|---|---|
| LEAN ADKINS | Incorporator |
| Name | Role |
|---|---|
| SUSAN NIMERSHEIM | Registered Agent |
| Name | Role |
|---|---|
| ROB MARTIN | Signature |
| Name | Role |
|---|---|
| PAUL MESSNER | Treasurer |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2020-10-08 |
| Annual Report | 2019-06-11 |
| Annual Report | 2018-05-29 |
| Annual Report | 2017-08-29 |
| Annual Report | 2016-08-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State