Search icon

KENTUCKY LIBRARY ASSOCATION, INC.

Company Details

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

Director

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

Incorporator

Name Role
JOHN T. UNDERWOOD Incorporator

Registered Agent

Name Role
MELISSA ENGLAND 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

Filings

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