Name: | FRIENDS OF THE LARUE COUNTY PUBLIC LIBRARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 2012 (13 years ago) |
Organization Date: | 02 Feb 2012 (13 years ago) |
Last Annual Report: | 03 Apr 2025 (16 days ago) |
Organization Number: | 0811562 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 215 LINCOLN DRIVE, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAUNDRA BLAND-BROOKS | President |
Name | Role |
---|---|
CHAUNDRA BLAND-BROOKS | Registered Agent |
Name | Role |
---|---|
LYNN CLAYCOMB | Director |
STEVE LARUE | Director |
PAUL CIVILS | Director |
JUDY GREENWELL | Director |
CATHY HORNBACK | Director |
Name | Role |
---|---|
THOMAS CLAYCOMB | Incorporator |
Name | Role |
---|---|
CATHY HORNBACK | Secretary |
Name | Role |
---|---|
JUDY BRIDGES | Treasurer |
Name | Role |
---|---|
LYNN CLAYCOMB | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-03-22 |
Annual Report | 2023-04-27 |
Annual Report | 2022-04-04 |
Annual Report | 2021-03-24 |
Principal Office Address Change | 2020-03-14 |
Annual Report | 2020-03-14 |
Registered Agent name/address change | 2020-03-14 |
Annual Report | 2019-05-31 |
Registered Agent name/address change | 2019-04-25 |
Sources: Kentucky Secretary of State