Search icon

KENTUCKY LIBRARY ASSOCATION, INC.

Company Details

Name: KENTUCKY LIBRARY ASSOCATION, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 09 Apr 2013 (12 years ago)
Organization Date: 09 Apr 2013 (12 years ago)
Last Annual Report: 09 Oct 2024 (4 months ago)
Organization Number: 0854753
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40511
Primary County: Fayette
Principal Office: 1588 LEESTOWN RD, STE 130-310, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Christina Cornelison Registered Agent

President

Name Role
Melissa England President

Vice President

Name Role
Amber Willenborg Vice President

Secretary

Name Role
Jamie Collins Secretary

Treasurer

Name Role
Debbie Cosper Treasurer

Director

Name Role
Robert Gieszl Director
Emily Northcutt Director
Courtney Shareef Director
Erin Weaver Director
LISA RICE Director
BRENDA METZGER Director
ABBY THORNE Director

Incorporator

Name Role
JOHN T. UNDERWOOD Incorporator

Filings

Name File Date
Annual Report 2024-10-09
Registered Agent name/address change 2024-10-09
Annual Report 2023-04-25
Annual Report 2022-05-02
Registered Agent name/address change 2022-05-02
Annual Report 2021-05-21
Principal Office Address Change 2021-03-01
Registered Agent name/address change 2020-12-01
Annual Report 2020-05-14
Annual Report 2019-06-14

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State