Name: | FRIENDS OF THE RUSSELL COUNTY PUBLIC LIBRARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 2015 (10 years ago) |
Organization Date: | 11 Mar 2015 (10 years ago) |
Last Annual Report: | 19 Apr 2024 (a year ago) |
Organization Number: | 0916334 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 535 N. MAIN STREET, PO Box 970, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GINA THORNTON | Officer |
Name | Role |
---|---|
TRACY ADAMS | Treasurer |
Name | Role |
---|---|
TRACY ADAMS | Director |
GINA THORNTON | Director |
CHRISTY A. MARTIN | Director |
MARISA RAMSEY | Director |
JERRY CLAUNCH | Director |
JOHN EDMONDS | Director |
Name | Role |
---|---|
LINDSEY WESTERFIELD | Registered Agent |
Name | Role |
---|---|
CHRISTY A. MARTIN | President |
Name | Role |
---|---|
MARISA RAMSEY | Incorporator |
JERRY CLAUNCH | Incorporator |
JOHN EDMONDS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-19 |
Annual Report | 2023-05-11 |
Registered Agent name/address change | 2023-05-11 |
Principal Office Address Change | 2023-05-11 |
Annual Report | 2022-05-25 |
Annual Report | 2021-06-28 |
Registered Agent name/address change | 2020-06-19 |
Annual Report | 2020-06-19 |
Principal Office Address Change | 2019-05-30 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State