Name: | BUFFALO VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1964 (61 years ago) |
Organization Date: | 13 Aug 1964 (61 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0006409 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42716 |
City: | Buffalo |
Primary County: | Larue County |
Principal Office: | 2619 GREENSBURG ROAD, P.O. BOX127, BUFFALO, KY 42716 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. T. STARKS | Director |
Matt Glass | Director |
Dusty Helm | Director |
Jonathan Hughes | Director |
Jesse Blankenship | Director |
OSCAR PIERCE | Director |
JOE RAGSDALE | Director |
JOHN T. MEERS, JR. | Director |
J. J. FERRILL | Director |
Name | Role |
---|---|
DUSTIN HELM | Registered Agent |
Name | Role |
---|---|
Jonathon Wright | President |
Name | Role |
---|---|
Courtney Cleveland | Secretary |
Name | Role |
---|---|
J. O. KEITH | Incorporator |
J. J. FERRILL | Incorporator |
ARVIN SCOTT | Incorporator |
JOE RAGSDALE | Incorporator |
JOHN T. MEERS, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-06-30 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-05-26 |
Annual Report | 2021-05-26 |
Annual Report | 2020-08-13 |
Annual Report | 2019-10-02 |
Annual Report | 2018-08-21 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State