Name: | NORTHERN HARRISON RURAL FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Feb 1962 (63 years ago) |
Organization Date: | 21 Feb 1962 (63 years ago) |
Last Annual Report: | 13 Jul 2006 (19 years ago) |
Organization Number: | 0038218 |
ZIP code: | 41003 |
City: | Berry |
Primary County: | Harrison County |
Principal Office: | 301 MAIN STREET, P O BOX 218, BERRY, KY 41003-0218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES HOUSE, JR. | Registered Agent |
Name | Role |
---|---|
Donald Adams, Sr. | Treasurer |
Name | Role |
---|---|
James House, Jr. | President |
Name | Role |
---|---|
Donald Adams, Jr. | Secretary |
Name | Role |
---|---|
Matt Lawrence | Vice President |
Name | Role |
---|---|
Robert Underwood | Director |
Jerry Gill | Director |
Kim Underwood | Director |
Jaime Rueger | Director |
Lee Wagner | Director |
Mike Perry | Director |
WELBORN ADAMS | Director |
Donald Brown | Director |
Susie Snapp | Director |
LAWRENCE LENOX | Director |
Name | Role |
---|---|
WELBORN ADAMS | Incorporator |
LAWRENCE LENOX | Incorporator |
RALPH HUTTON | Incorporator |
JOHN CALDWELL | Incorporator |
ROBT. BRANNOCK | Incorporator |
Name | File Date |
---|---|
Dissolution | 2006-07-25 |
Annual Report | 2006-07-13 |
Annual Report | 2005-06-07 |
Annual Report | 2003-09-03 |
Statement of Change | 2003-06-24 |
Annual Report | 2002-07-30 |
Annual Report | 2001-07-23 |
Annual Report | 2000-06-28 |
Annual Report | 1999-07-20 |
Annual Report | 1998-05-19 |
Sources: Kentucky Secretary of State