Search icon

LIVINGSTON COUNTY FRIENDS OF THE LIBRARY, INC.

Company Details

Name: LIVINGSTON COUNTY FRIENDS OF THE LIBRARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Nov 2007 (17 years ago)
Organization Date: 19 Nov 2007 (17 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0679160
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42081
City: Smithland, Carrsville
Primary County: Livingston County
Principal Office: P.O. BOX 144, SMITHLAND, KY 42081
Place of Formation: KENTUCKY

Director

Name Role
ANGELA ZIMMERMAN Director
CHRIS LASHER Director
DR. WILLIAM E. BARNES Director
CONNIE OWENS Director
DEE WRIGHT Director
TERI WALKER Director
JIM EDMONDS Director
Teris Swanson Director
Carlie Cooper Director
Suzie Shepperd Director

Incorporator

Name Role
ANGELA ZIMMERMAN Incorporator
CHRIS LASHER Incorporator
DR. WILLIAM E. BARNES Incorporator
CONNIE OWENS Incorporator
TRACY JORDAN Incorporator
TERI WALKER Incorporator
JIM EDMONDS Incorporator
DEE WRIGHT Incorporator

Treasurer

Name Role
Elisha Fedosky Treasurer

Registered Agent

Name Role
Elisha Harp Registered Agent

President

Name Role
Elisha Harp President

Secretary

Name Role
Teri Walker Secretary

Filings

Name File Date
Registered Agent name/address change 2025-02-27
Annual Report 2025-02-27
Registered Agent name/address change 2025-02-27
Annual Report 2025-02-27
Reinstatement Certificate of Existence 2024-09-20
Reinstatement 2024-09-20
Registered Agent name/address change 2024-09-20
Reinstatement Approval Letter Revenue 2024-09-20
Administrative Dissolution 2022-10-04
Annual Report 2021-04-14

Sources: Kentucky Secretary of State