Name: | FRIENDS OF THE CASEY COUNTY KENTUCKY PUBLIC LIBRARY LIMITED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 2010 (15 years ago) |
Organization Date: | 28 Apr 2010 (15 years ago) |
Last Annual Report: | 02 Jan 2025 (3 months ago) |
Organization Number: | 0761930 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 238 MIDDLEBURG ST., LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRY DOSS | Director |
TOMMY C. ELLIS | Director |
SHIRLEY J. PEYTON | Director |
KELLY COOMBS | Director |
MEAGHAN CLEMENTS | Director |
BLAAINE STAAT | Director |
Name | Role |
---|---|
PATTI JENSEN | Registered Agent |
Name | Role |
---|---|
TOMMY C. ELLIS | Incorporator |
SHIRLEY J. PEYTON | Incorporator |
BLAAINE STAAT | Incorporator |
Name | Role |
---|---|
LINDSAY HEILNER | President |
Name | Role |
---|---|
JOCELYN EMBERT | Secretary |
Name | Role |
---|---|
PATTI JENSEN | Treasurer |
Name | Role |
---|---|
CINDY HULL | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-02 |
Annual Report | 2024-01-01 |
Registered Agent name/address change | 2023-01-12 |
Annual Report | 2023-01-12 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-11 |
Annual Report Amendment | 2020-06-13 |
Annual Report | 2020-03-13 |
Annual Report | 2019-06-19 |
Annual Report | 2018-05-25 |
Sources: Kentucky Secretary of State