Name: | KENTUCKY LIBRARY ASSOCATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Apr 2013 (12 years ago) |
Organization Date: | 09 Apr 2013 (12 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0854753 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1588 LEESTOWN RD, STE 130-310, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ABBY THORNE | Director |
Emily Northcutt | Director |
LISA RICE | Director |
BRENDA METZGER | Director |
Robert Gieszl | Director |
Courtney Shareef | Director |
Erin Weaver | Director |
Name | Role |
---|---|
JOHN T. UNDERWOOD | Incorporator |
Name | Role |
---|---|
MELISSA ENGLAND | Registered Agent |
Name | Role |
---|---|
Melissa England | President |
Name | Role |
---|---|
Amber Willenborg | Vice President |
Name | Role |
---|---|
Jamie Collins | Secretary |
Name | Role |
---|---|
Debbie Cosper | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-12 |
Annual Report | 2025-03-12 |
Annual Report | 2024-10-09 |
Registered Agent name/address change | 2024-10-09 |
Annual Report | 2023-04-25 |
Registered Agent name/address change | 2022-05-02 |
Annual Report | 2022-05-02 |
Annual Report | 2021-05-21 |
Principal Office Address Change | 2021-03-01 |
Registered Agent name/address change | 2020-12-01 |
Sources: Kentucky Secretary of State