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 |
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 |
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 |
Name | Role |
---|---|
Elisha Fedosky | Treasurer |
Name | Role |
---|---|
Elisha Harp | Registered Agent |
Name | Role |
---|---|
Elisha Harp | President |
Name | Role |
---|---|
Teri Walker | Secretary |
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