Search icon

CORBIN PUBLIC LIBRARY, INC.

Company Details

Name: CORBIN PUBLIC LIBRARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 2008 (16 years ago)
Organization Date: 24 Oct 2008 (16 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0716329
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 215 ROY KIDD AVE., CORBIN , KY 40701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLMNQPPN7EN8 2025-04-24 215 ROY KIDD AVE, CORBIN, KY, 40701, 1229, USA 215 ROY KIDD AVE, CORBIN, KY, 40701, 1229, USA

Business Information

Doing Business As CORBIN PUBLIC LIBRARY
URL www.corbinkylibrary.org
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-26
Initial Registration Date 2021-06-17
Entity Start Date 1966-08-29
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN BAKER
Role MR.
Address 215 ROY KIDD AVE, CORBIN, KY, 40701, USA
Government Business
Title PRIMARY POC
Name JOHN BAKER
Role MR.
Address 215 ROY KIDD AVE, CORBIN, KY, 40701, USA
Past Performance Information not Available

Director

Name Role
Terry Newquist Director
Mark Daniels Director
Emily Lewallen Director
Chris Campbell Director
Lauren Cloud Director
DIANE MITCHELL Director
CATHY DEAN Director
MICHELLE MAYO Director
CHARLOTTE VAUGHN Director
ANNE HOSKINS Director

President

Name Role
Emily Lewallen President

Treasurer

Name Role
Chris Campbell Treasurer

Secretary

Name Role
Terry Newquist Secretary

Officer

Name Role
Mark Daniels Officer
Lauren Cloud Officer

Incorporator

Name Role
BRENDA HUFF Incorporator

Registered Agent

Name Role
WESLEY TIPTON Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-12
Annual Report 2023-05-04
Annual Report 2022-05-16
Annual Report 2021-05-21
Annual Report 2020-06-02
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-06-21
Registered Agent name/address change 2016-06-30

Sources: Kentucky Secretary of State