Name: | MAGNOLIA VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 08 Jan 1964 (61 years ago) |
Last Annual Report: | 19 Aug 2024 (10 months ago) |
Organization Number: | 0033287 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 42757 |
City: | Magnolia |
Primary County: | Hart County |
Principal Office: | P O BOX 100, MAGNOLIA, KY 42757 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike Brewer | President |
Name | Role |
---|---|
Renee Brewer | Secretary |
Name | Role |
---|---|
Laura Cruse | Treasurer |
Name | Role |
---|---|
Daniel Highbaugh | Vice President |
Name | Role |
---|---|
DOUGLAS SPROWLS | Incorporator |
LAWRENCE ROGERS | Incorporator |
RALPH HUNT | Incorporator |
CHESTER MILLER | Incorporator |
MARSHALL R. BOWEN | Incorporator |
Name | Role |
---|---|
DANIEL HIGHBAUGH | Registered Agent |
Name | Role |
---|---|
LAWRENCE ROGERS | Director |
RALPH HUNT | Director |
CHESTER MILLER | Director |
DOUGLAS SPROWLS | Director |
MARSHALL R. BOWEN | Director |
Gregg Highbaugh | Director |
John Perry | Director |
David Owen | Director |
Michael Cottrell | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-19 |
Annual Report | 2024-08-19 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-05 |
Sources: Kentucky Secretary of State