Search icon

JACKSON COUNTY PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES, INCORPORATED

Company Details

Name: JACKSON COUNTY PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Dec 2014 (10 years ago)
Organization Date: 02 Dec 2014 (10 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0903854
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 338 NORTH MAIN STREET, MCKEE, KY 40447
Place of Formation: KENTUCKY

Director

Name Role
Dylan Harrison Director
JERRY BOWLING Director
TONY BOGGS Director
JENETTE CHRISMAN Director
KATHY GABBARD Director
GERALDINE TURNER Director
ASHLEY WAGERS Director
Emily Combs Director

Registered Agent

Name Role
JULIANA COFFEY Registered Agent

Treasurer

Name Role
LaNeika R Baker Treasurer

Incorporator

Name Role
JERRY BOWLING Incorporator
TONY BOGGS Incorporator
JENETTE CHRISMAN Incorporator
KATHY GABBARD Incorporator
GERALDINE TURNER Incorporator

President

Name Role
Rhonda Thompson President

Secretary

Name Role
Jodi Gabbard Secretary

Vice President

Name Role
Larry Lakes Vice President

Officer

Name Role
Emily Roaden Officer

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-06-05
Annual Report 2023-03-17
Annual Report 2022-07-01
Registered Agent name/address change 2022-06-30
Annual Report 2021-08-19
Annual Report 2020-06-22
Annual Report 2019-05-01
Reinstatement 2018-09-06
Reinstatement Approval Letter Revenue 2018-09-06

Sources: Kentucky Secretary of State