Search icon

FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY, INC.

Company Details

Name: FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Apr 2005 (20 years ago)
Organization Date: 05 Apr 2005 (20 years ago)
Last Annual Report: 23 Jul 2024 (9 months ago)
Organization Number: 0610254
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 120 COLLEGE PARK DRIVE, LONDON, KY 40741
Place of Formation: KENTUCKY

Director

Name Role
GWEN STIVERS Director
PAM CHADWELL Director
TIFFANIE MARTIN Director
SHANNON GRIFFIN Director
HEATHER MILLER Director
AMY GAINES Director
JANICE HERNDON Director
SUSAN PHELPS Director
CATHERINE RUBY Director
MADGE W. CHESNUT Director

Registered Agent

Name Role
SUSAN FAWBUSH Registered Agent

President

Name Role
TIFFANIE MARTIN President

Secretary

Name Role
HEATHER MILLER Secretary

Treasurer

Name Role
GWEN STIVERS Treasurer

Vice President

Name Role
PAM CHADWELL Vice President

Incorporator

Name Role
JANE WINKLER DYCHE Incorporator

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-06-15
Annual Report 2022-06-23
Annual Report 2021-06-17
Annual Report 2020-06-15
Registered Agent name/address change 2019-05-30
Annual Report 2019-05-30
Annual Report 2018-05-24
Annual Report 2017-05-09
Annual Report 2016-03-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0620929 Corporation Unconditional Exemption 120 COLLEGE PARK DR, LONDON, KY, 40741-3136 2010-02
In Care of Name % SUSAN FAWBUSH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Libraries
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_05-0620929_FRIENDSOFTHELAURELCOUNTYPUBLICLIBRARYINC_12162009_01.tif

Form 990-N (e-Postcard)

Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Teressa Gibbs
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Website URL Laurel County Public Library
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Teressa Gibbs
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 COLLEGE PARK DRIVE, LONDON, KY, 40741, US
Principal Officer's Name TIFFANIE MARTIN
Principal Officer's Address 120 COLLEGE PARK DRIVE, LONDON, KY, 40741, US
Organization Name Friends of the Laurel County Public Library
EIN 05-0620929
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 COLLEGE PARK DR, LONDON, KY, 40741, US
Principal Officer's Name TERESSA GIBBS
Principal Officer's Address 120 COLLEGE PARK DR, LONDON, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Teressa Gibbs
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Renee Knight
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Myra Raisch
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Website URL Laurel County Public Library
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Myra Raisch
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Myra Raisch
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Website URL Laurel County Public Library
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Jeff Sams
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Susan Phelps
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Renee Knight
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Elaine Ellington
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Peggy Mershon
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US
Organization Name FRIENDS OF THE LAUREL COUNTY PUBLIC LIBRARY INC
EIN 05-0620929
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 College Park Drive, London, KY, 40741, US
Principal Officer's Name Elaine Ellington
Principal Officer's Address 120 College Park Drive, London, KY, 40741, US

Sources: Kentucky Secretary of State