Name: | HARLAN COUNTY EMERGENCY AND RESCUE SQUAD, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jul 1959 (66 years ago) |
Organization Date: | 09 Jul 1959 (66 years ago) |
Last Annual Report: | 18 Jul 2024 (8 months ago) |
Organization Number: | 0021856 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 40829 |
City: | Grays Knob |
Primary County: | Harlan County |
Principal Office: | PO BOX 98, GRAYS KNOB, KY 40829 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
M JUANITA COLE | Treasurer |
Name | Role |
---|---|
JAMES C. MCCREARY | Incorporator |
RAYMOND P. CHITWOOD | Incorporator |
CHESTER CORNETT | Incorporator |
WALTER NAPIER | Incorporator |
JAMES E. HUDDLESTON | Incorporator |
Name | Role |
---|---|
Chris Allen | President |
Name | Role |
---|---|
SCOTTY MOORE | Vice President |
Name | Role |
---|---|
TOMMY COUCH | Director |
BRADLEY GUTHRIE | Director |
WILLIE DELANE GALLOWAY II | Director |
RAYMOND P. CHITWOOD | Director |
JAMES C. MCCREARY | Director |
CHESTER CORNETT | Director |
WALTER NAPIER | Director |
JAMES E. HUDDLESTON | Director |
Name | Role |
---|---|
CHRIS ALLEN | Registered Agent |
Name | Role |
---|---|
AMBER NICOLE ALLEN | Secretary |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-07-18 |
Reinstatement | 2024-07-18 |
Registered Agent name/address change | 2024-07-18 |
Reinstatement Approval Letter Revenue | 2024-07-18 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-25 |
Reinstatement Certificate of Existence | 2018-02-26 |
Reinstatement | 2018-02-26 |
Reinstatement Approval Letter Revenue | 2018-02-26 |
Registered Agent name/address change | 2018-02-26 |
Sources: Kentucky Secretary of State