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 |
Name | Role |
---|---|
GREG WILKERSON | President |
Name | Role |
---|---|
JENNY BUCKMAN | Secretary |
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 |
Name | Role |
---|---|
DAVID WARNER | Registered Agent |
Name | Role |
---|---|
JENNY BUCKMAN | Treasurer |
Name | Role |
---|---|
Derek Lancaster | Vice President |
Name | Role |
---|---|
HAROLD CLAPP | Incorporator |
PAUL INMAN | Incorporator |
CHAS. T. CALHOUN | Incorporator |
Name | Action |
---|---|
MAYFIELD-GRAVES COUNTY RESCUE SQUAD, INC. | Old Name |
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