Name: | FRIENDS OF THE CALLOWAY COUNTY PUBLIC LIBRARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 2014 (11 years ago) |
Organization Date: | 05 Jun 2014 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0889071 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 710 MAIN STREET, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Scott | Treasurer |
Name | Role |
---|---|
Gina Crider | Vice President |
Name | Role |
---|---|
KATHY ZMICH | Director |
MEGAN WILSON | Director |
MOLLY EMBRY | Director |
JOETTE SHIELDS | Director |
PROCTOR WILLSON | Director |
PAT HARRINGTON | Director |
DEBBIE DRANE | Director |
MARGARET TREVATHAN | Director |
ANN L. LANDINI | Director |
Name | Role |
---|---|
ANN L. LANDINI | Incorporator |
Name | Role |
---|---|
Audrey Neal | President |
Name | Role |
---|---|
Ann Landini | Secretary |
Name | Role |
---|---|
Audrey Neal | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-04-05 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-13 |
Registered Agent name/address change | 2021-06-13 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-22 |
Sources: Kentucky Secretary of State