Search icon

MAYFIELD-GRAVES COUNTY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: MAYFIELD-GRAVES COUNTY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1971 (54 years ago)
Organization Date: 16 Sep 1971 (54 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0034196
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: DAVID WARNER, PO BOX 571, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

President

Name Role
GREG WILKERSON President

Secretary

Name Role
JENNY BUCKMAN Secretary

Director

Name Role
JASON BUCKMAN Director
BRIAN MURPHY Director
JERRY MAJORS Director
RICHARD SHELTON Director
STEVE MASON Director
TRACY WARNER Director
EDDIE SHELTON Director
PRESTON WILFERD Director
HAROLD CLAPP Director
PAUL INMAN Director

Registered Agent

Name Role
DAVID WARNER Registered Agent

Treasurer

Name Role
JENNY BUCKMAN Treasurer

Vice President

Name Role
Derek Lancaster Vice President

Incorporator

Name Role
HAROLD CLAPP Incorporator
PAUL INMAN Incorporator
CHAS. T. CALHOUN Incorporator

Former Company Names

Name Action
MAYFIELD-GRAVES COUNTY RESCUE SQUAD, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-05-03
Annual Report 2022-05-16
Registered Agent name/address change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-06-30
Annual Report 2019-06-03
Annual Report 2018-05-09
Annual Report 2017-05-30

Sources: Kentucky Secretary of State