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 | 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 | |||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
JAMES THOMAS | Registered Agent |
Name | Role |
---|---|
Zeke Little | President |
Name | Role |
---|---|
Mindy Burns | Secretary |
Name | Role |
---|---|
MINDY Burns | Treasurer |
Name | Role |
---|---|
TAMMY Shouse | Vice President |
Name | Role |
---|---|
JASON Reed | Officer |
Name | Role |
---|---|
STEVE TURNER | Incorporator |
ALBERT F. STAMPER | Incorporator |
FRED CALLAHAN | Incorporator |
LUCIAN BURCH | Incorporator |
WAYNE MARSHALL | Incorporator |
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