Search icon

BOONEVILLE OWSLEY COUNTY FIRE DEPARTMENT, INC.

Company Details

Name: BOONEVILLE OWSLEY COUNTY FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Nov 1970 (54 years ago)
Organization Date: 09 Nov 1970 (54 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0005265
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 418, BOONEVILLE, KY 413140418
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LCJQKMCQMT85 2023-01-02 24 COURT ST, BOONEVILLE, KY, 41314, 8020, USA PO BOX 418, BOONEVILLE, KY, 41314, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-12-06
Initial Registration Date 2021-11-30
Entity Start Date 2021-11-19
Fiscal Year End Close Date Jul 01

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES THOMAS
Address PO BOX 418, BOONEVILLE, KY, 41314, USA
Government Business
Title PRIMARY POC
Name JAMES THOMAS
Address PO BOX 418, BOONEVILLE, KY, 41314, USA
Past Performance Information not Available

Director

Name Role
ALBERT F. STAMPER Director
GREG Shouse Director
KRIS Bowman Director
MARCUS Tolson Director
FRED CALLAHAN Director
LUCIAN BURCH Director
WAYNE MARSHALL Director
STEVE TURNER Director

Registered Agent

Name Role
JAMES THOMAS Registered Agent

President

Name Role
Zeke Little President

Secretary

Name Role
Mindy Burns Secretary

Treasurer

Name Role
MINDY Burns Treasurer

Vice President

Name Role
TAMMY Shouse Vice President

Officer

Name Role
JASON Reed Officer

Incorporator

Name Role
STEVE TURNER Incorporator
ALBERT F. STAMPER Incorporator
FRED CALLAHAN Incorporator
LUCIAN BURCH Incorporator
WAYNE MARSHALL Incorporator

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-22
Annual Report 2023-05-20
Annual Report 2022-03-09
Annual Report Amendment 2021-12-17
Registered Agent name/address change 2021-11-05
Annual Report 2021-09-10
Annual Report 2020-07-23
Annual Report 2019-05-06
Annual Report 2018-05-30

Sources: Kentucky Secretary of State