Name: | KENTUCKY RIVER VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 1974 (51 years ago) |
Organization Date: | 22 Aug 1974 (51 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0028295 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40007 |
City: | Bethlehem |
Primary County: | Henry County |
Principal Office: | 12532 BETHLEHEM RD., BETHLEHEM, KY 40007 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOS. L. JOHNSON, JR. | Director |
RALPH ARNOLD | Director |
LEE WILSON | Director |
GREGORY A. SILVERS | Director |
SILAS SPURR | Director |
HAROLD ALDRIDGE | Director |
PAUL ARNOLD | Director |
JASON HUNT | Director |
Name | Role |
---|---|
KENNETH LYONS | Incorporator |
RALPH ARNOLD | Incorporator |
LEE WILSON | Incorporator |
GREGORY A. SILVERS | Incorporator |
JOS. L. JOHNSON, JR. | Incorporator |
Name | Role |
---|---|
BILLY REARDEN | President |
Name | Role |
---|---|
CONNIE REARDEN | Secretary |
Name | Role |
---|---|
CONNIE REARDEN | Treasurer |
Name | Role |
---|---|
JAMIE OWENS | Vice President |
Name | Role |
---|---|
WILLIAM F. IVERS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-11 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-11 |
Annual Report | 2018-07-13 |
Annual Report | 2017-06-02 |
Annual Report | 2016-03-24 |
Annual Report | 2015-04-10 |
Sources: Kentucky Secretary of State