Name: | TAYLOR MILL FIREFIGHTER'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1961 (64 years ago) |
Organization Date: | 02 May 1961 (64 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 0010209 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 5231 TAYLOR MILL RD, TAYLOR MILL, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT G WARDE | Registered Agent |
Name | Role |
---|---|
Robet G Warde | President |
Name | Role |
---|---|
Rita Hasler | Secretary |
Name | Role |
---|---|
Rick Mueller | Treasurer |
Name | Role |
---|---|
Rita Hasler | Vice President |
Name | Role |
---|---|
Rita Hasler | Director |
R. E. CUNNINGHAM | Director |
Robert G Warde | Director |
Rick Mueller | Director |
JAMES W. KELLY | Director |
LAWRENCE TREADWAY | Director |
CHARLES WILSON | Director |
WALTER GIBSON | Director |
Name | Role |
---|---|
JAMES W. KELLY | Incorporator |
LAWRENCE TREADWAY | Incorporator |
CHARLES WILSON | Incorporator |
R. E. CUNNINGHAM | Incorporator |
WALTER GIBSON | Incorporator |
Name | Action |
---|---|
CITY OF TAYLOR MILL VOLUNTEER FIRE DEPARTMENT, INCORPORATED | Old Name |
TAYLOR MILL FIREFIGHTER'S ASSOCIATION, INC. | Old Name |
WINSTON PARK VOLUNTEER FIRE COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2024-07-01 |
Annual Report | 2024-07-01 |
Annual Report | 2023-10-20 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-18 |
Principal Office Address Change | 2020-06-26 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2020-06-26 |
Sources: Kentucky Secretary of State