Search icon

BEDFORD VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: BEDFORD VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Oct 1962 (62 years ago)
Organization Date: 18 Oct 1962 (62 years ago)
Last Annual Report: 06 Aug 2024 (7 months ago)
Organization Number: 0003686
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: P. O. BOX 271, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Director

Name Role
CHARLES EDWARD PERSELL Director
W. R. ABBOTT Director
LESLIE ABBOTT Director
MILLARD MAXEY Director
WILL MCCOY Director
Lisa Penick Director
Colby Leonard Director
JEFF WRIGHT Director
Cindy Warrick Director
CARROLL L. MORGAN Director

Incorporator

Name Role
CARROLL L. MORGAN Incorporator
W. R. ABBOTT Incorporator
LESLIE ABBOTT Incorporator
MILLARD MAXEY Incorporator
CHARLES EDWARD PERSELL Incorporator

President

Name Role
DALE VINCENT President

Secretary

Name Role
ALLIE WRIGHT Secretary

Treasurer

Name Role
ALLIE WRIGHT Treasurer

Vice President

Name Role
Emily Yowler Vice President

Registered Agent

Name Role
PERRY ARNOLD, ATTY. Registered Agent

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-06-30
Annual Report 2020-03-05
Annual Report 2019-06-17
Annual Report 2018-04-06
Annual Report 2017-04-11
Annual Report 2016-03-17
Annual Report 2015-04-03

Sources: Kentucky Secretary of State