Name: | CLAY CITY VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1966 (59 years ago) |
Organization Date: | 11 Mar 1966 (59 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0009832 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40312 |
City: | Clay City, Westbend |
Primary County: | Powell County |
Principal Office: | 215 12TH STREET, CLAY CITY, KY 40312 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brian Poer | President |
Name | Role |
---|---|
Bill Cress | Director |
Debbie Tipton | Director |
James Woosley | Director |
. | Director |
Name | Role |
---|---|
WILLIAM RANKLIN | Incorporator |
KENNETH KNOX | Incorporator |
FOREST MEADOWS | Incorporator |
RICHARD SPAULDING | Incorporator |
BILLY F. ROSE | Incorporator |
Name | Role |
---|---|
Jesse Allen | Secretary |
Name | Role |
---|---|
Rob Forehand | Vice President |
Name | Role |
---|---|
Lisa Johnson | Treasurer |
Name | Role |
---|---|
LISA JOHNSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CLAY CITY-POWELL COUNTY FIRE & RESCUE | Inactive | 2009-05-27 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Principal Office Address Change | 2025-02-04 |
Principal Office Address Change | 2025-02-03 |
Annual Report Amendment | 2025-02-03 |
Annual Report Amendment | 2025-02-03 |
Principal Office Address Change | 2025-02-03 |
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Sources: Kentucky Secretary of State