Name: | MCCREARY COUNTY PUBLIC LIBRARY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 2005 (19 years ago) |
Organization Date: | 22 Nov 2005 (19 years ago) |
Last Annual Report: | 08 Jul 2024 (8 months ago) |
Organization Number: | 0626136 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | P.O. BOX 8, WHITLEY CITY, KY 42653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kimberly Fannin King | President |
Name | Role |
---|---|
Suzie R. Thompson | Vice President |
Name | Role |
---|---|
Cheryl L. Sampson | Secretary |
Name | Role |
---|---|
George G Wilson | Treasurer |
Name | Role |
---|---|
Vicky G. King | Director |
Kim G Trammell | Director |
MARY RUTH STEPHENS | Director |
DOUG SINGLETON | Director |
KAREN HATFIELD | Director |
VICKY KING | Director |
GORDON KIDD | Director |
Gordon Kidd | Director |
Ruby Taylor | Director |
Name | Role |
---|---|
GEORGE WILSON | Registered Agent |
Name | Role |
---|---|
KAY MORROW | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-08 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-12 |
Registered Agent name/address change | 2021-05-04 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-18 |
Sources: Kentucky Secretary of State