Name: | LOOKOUT VOLUNTARY FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 1969 (55 years ago) |
Organization Date: | 04 Dec 1969 (55 years ago) |
Last Annual Report: | 12 May 2009 (16 years ago) |
Organization Number: | 0031888 |
ZIP code: | 41542 |
City: | Lookout |
Primary County: | Pike County |
Principal Office: | P. O. BOX 56, LOOKOUT, KY 41542 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EVERETT K GREEN | Signature |
Melissa Green | Signature |
TERRY GREEN | Signature |
Name | Role |
---|---|
WRAY LYNN BARTLEY | Treasurer |
Name | Role |
---|---|
Everett K Green | Director |
Alex Bartley | Director |
Nancy Bartley | Director |
EDITH OWENS | Director |
Name | Role |
---|---|
BERNIE RATLIFF | Incorporator |
BOBBY WAYNE LITTLE | Incorporator |
BILL ROWE | Incorporator |
Name | Role |
---|---|
Michelle Hamilton | Secretary |
Melissa Green | Secretary |
MELISSA GREEN | Secretary |
Name | Role |
---|---|
Everett K Green | President |
Name | Role |
---|---|
Greg Whitetree | Vice President |
Name | Role |
---|---|
LARRY MOORE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-05-12 |
Annual Report | 2008-04-21 |
Annual Report | 2007-06-26 |
Annual Report | 2006-05-18 |
Annual Report | 2005-08-01 |
Annual Report | 2004-07-12 |
Annual Report | 2003-09-09 |
Sources: Kentucky Secretary of State