Search icon

BOYD COUNTY PUBLIC LIBRARY FRIENDS INC.

Company Details

Name: BOYD COUNTY PUBLIC LIBRARY FRIENDS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Aug 2006 (19 years ago)
Organization Date: 08 Aug 2006 (19 years ago)
Last Annual Report: 28 Jul 2014 (11 years ago)
Organization Number: 0644425
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1803 W. LITTLE GARNER RD., ASHLAND, KY 41102
Place of Formation: KENTUCKY

Vice President

Name Role
ASHLEY SKIDMORE Vice President

Registered Agent

Name Role
WANDA DANIELS Registered Agent

Director

Name Role
MATTHEW ONION Director
TERRI VANHOOSE Director
MADONNA FISHER Director
JOAN MUSSER Director
ROGER NOONAN Director
JAMES BRAMMER Director
SHIRLEY J. BOYD Director
DEBBIE COSPER Director
ASHLEY SKIDMORE Director
KAREN COBURN Director

Incorporator

Name Role
MATTHEW ONION Incorporator
MADONNA FISHER Incorporator
TERRI VANHOOSE Incorporator

Treasurer

Name Role
JESSICA GEORGE Treasurer

President

Name Role
WANDA DANIELS President

Secretary

Name Role
KAREN COBURN Secretary

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report Amendment 2014-10-07
Principal Office Address Change 2014-10-01
Registered Agent name/address change 2014-10-01
Reinstatement Certificate of Existence 2014-07-28
Reinstatement 2014-07-28
Reinstatement Approval Letter Revenue 2014-07-28
Registered Agent name/address change 2014-07-28
Administrative Dissolution 2009-11-03
Annual Report 2008-02-20

Sources: Kentucky Secretary of State