Search icon

KENTUCKY FIREFIGHTER'S ASSOCIATION

Company Details

Name: KENTUCKY FIREFIGHTER'S ASSOCIATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1917 (108 years ago)
Organization Date: 08 Sep 1917 (108 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0027846
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 128 ELECTRIC AVENUE, SOUTHGATE, KY 41071
Place of Formation: KENTUCKY

Director

Name Role
BERT ROSSELL Director
JOHN E. ZENER Director
GEROGE CONWAY Director
MARC HENDERSON Director
KYLE CARPENTER Director
RICK BOBO Director

Incorporator

Name Role
JOHN E. ZENER Incorporator
GEORGE CONWAY Incorporator
BERT ROSSELL Incorporator

Secretary

Name Role
STEVEN RATH Secretary

Treasurer

Name Role
DUANE SUTTLES Treasurer

Registered Agent

Name Role
STEVEN RATH Registered Agent

President

Name Role
ERIC PHILPOT President

Vice President

Name Role
PAT THOMPSON Vice President

Executive

Name Role
RANDY LAWSON Executive

Former Company Names

Name Action
KENTUCKY FIREMEN'S ASSOCIATION Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Amendment 2022-11-10
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-05-15
Annual Report 2019-05-31
Annual Report 2018-03-26
Annual Report 2017-06-07
Registered Agent name/address change 2017-06-07
Annual Report 2016-06-10

Sources: Kentucky Secretary of State