Name: | LACENTER RURAL FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1963 (62 years ago) |
Organization Date: | 24 May 1963 (62 years ago) |
Last Annual Report: | 23 Jan 2025 (3 months ago) |
Organization Number: | 0029747 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42056 |
City: | La Center |
Primary County: | Ballard County |
Principal Office: | PO BOX 71, LACENTER, KY 42056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TYLER C. POWELL | Registered Agent |
Name | Role |
---|---|
Jerold Bowman | President |
Name | Role |
---|---|
Ryan Hedrick | Secretary |
Name | Role |
---|---|
Ryan Hedrick | Treasurer |
Name | Role |
---|---|
Phillip Kendall | Vice President |
Name | Role |
---|---|
Jerold Bowman | Director |
Phillip Kendall | Director |
Greg Rodgers | Director |
Ryan Hedrick | Director |
Hunter Sullivan | Director |
CHAS. SHEMWELL | Director |
FRED W. ARMSTRONG | Director |
ARMON C. BERRY | Director |
Name | Role |
---|---|
CHAS. SHEMWELL | Incorporator |
FRED W. ARMSTRONG | Incorporator |
ARMON C. BERRY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-30 |
Annual Report | 2021-03-18 |
Annual Report | 2020-04-01 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-02 |
Annual Report | 2017-05-17 |
Annual Report | 2016-03-23 |
Sources: Kentucky Secretary of State