Search icon

FRIENDS OF THE OLDHAM COUNTY PUBLIC LIBRARY INCORPORATED

Company Details

Name: FRIENDS OF THE OLDHAM COUNTY PUBLIC LIBRARY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jan 2012 (13 years ago)
Organization Date: 06 Jan 2012 (13 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0809123
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 308 YAGER AVENUE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Registered Agent

Name Role
EARL EKMAN Registered Agent

President

Name Role
EARL EKMAN President

Secretary

Name Role
CINDY SMITH Secretary

Treasurer

Name Role
KATHY JOURNEY Treasurer

Vice President

Name Role
BARBARA LYNCH Vice President

Director

Name Role
JOE LIEDTKE Director
CINDY SMITH Director
BRITTANY WADE Director
HUGH BLAIR Director
DON WELLS Director
ANNISE JOHNSTON Director

Incorporator

Name Role
CHARLES A. ACREE Incorporator

Former Company Names

Name Action
FRIENDS OF THE OLDHAM COUNTY LIBRARY, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2024-05-01
Annual Report 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2023-03-17
Annual Report 2022-04-06
Annual Report 2021-04-16
Annual Report 2020-03-26
Registered Agent name/address change 2019-05-20
Annual Report 2019-04-18
Annual Report 2018-04-27

Sources: Kentucky Secretary of State