Name: | FRIENDS OF THE MARY WOOD WELDON MEMORIAL LIBRARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 2010 (15 years ago) |
Organization Date: | 11 Jun 2010 (15 years ago) |
Last Annual Report: | 30 Apr 2024 (10 months ago) |
Organization Number: | 0764974 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 1530 SOUTH GREEN ST, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA HITCHCOCK | Director |
ALISON CAMPBELL, MD | Director |
JOY STRYZEK | Director |
JESSIE THOMAS | Director |
KRISTA JONES | Director |
BARBARA BRAND | Director |
SANDY WELBORN | Director |
Name | Role |
---|---|
AILEEN S. ROSE | Incorporator |
Name | Role |
---|---|
AMI SANDELL | Registered Agent |
Name | Role |
---|---|
BARBARA BRAND | President |
Name | Role |
---|---|
Sandy Welborn | Treasurer |
Name | Role |
---|---|
KRISTA JONES | Vice President |
Name | Role |
---|---|
LYNN KRUGER | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Annual Report | 2023-04-01 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-31 |
Annual Report | 2020-04-25 |
Registered Agent name/address change | 2019-05-10 |
Annual Report | 2019-05-10 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-24 |
Principal Office Address Change | 2016-03-04 |
Sources: Kentucky Secretary of State