Name: | HENSHAW COMMUNITY FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Apr 1969 (56 years ago) |
Organization Date: | 18 Apr 1969 (56 years ago) |
Last Annual Report: | 14 May 2024 (10 months ago) |
Organization Number: | 0022785 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 9785 ST RT 130 SOUTH, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew E Williams | President |
Name | Role |
---|---|
DEKOVEN, HENSHAW, "Y" CO | Director |
Joey Mosley | Director |
Jerry White | Director |
Benjamin Henshaw | Director |
GROVE CENTER | Director |
GROVE | Director |
Name | Role |
---|---|
JOHN R. WRIGHT | Incorporator |
HAROLD BERRY | Incorporator |
SAM MCLEOD | Incorporator |
HERBERT W. SIMPSON | Incorporator |
Name | Role |
---|---|
BRENDA S. HART | Registered Agent |
Name | Role |
---|---|
Alix Omer | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-07 |
Principal Office Address Change | 2020-05-28 |
Annual Report | 2020-05-28 |
Principal Office Address Change | 2020-05-27 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-06 |
Annual Report | 2017-07-22 |
Sources: Kentucky Secretary of State