Name: | OWEN COUNTY FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 09 Jan 1956 (69 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Organization Number: | 0039302 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | PO BOX 247, OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID LILLY | Secretary |
Name | Role |
---|---|
JEFF THOMAS | Vice President |
Name | Role |
---|---|
GREG ESTES | President |
Name | Role |
---|---|
DARRELL HEARN | Director |
CLAY JAMES | Director |
ADAM ESTES | Director |
RAYMOND DUVAL | Director |
FULTON WALKER | Director |
R. W. JUETT | Director |
Name | Role |
---|---|
MARK R. COBB | Registered Agent |
Name | Role |
---|---|
BILLY L. ALLNUTT | Incorporator |
BOBBY L. ALLNUTT | Incorporator |
J. P. ACKMAN | Incorporator |
J. D. ACKMAN | Incorporator |
Name | Role |
---|---|
JEFF DAVIS | Treasurer |
Name | Action |
---|---|
OWENTON VOLUNTEER FIRE DEPARTMENT RURAL SERVICE INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-09-03 |
Annual Report | 2023-05-08 |
Reinstatement Certificate of Existence | 2022-08-30 |
Principal Office Address Change | 2022-08-30 |
Reinstatement | 2022-08-30 |
Reinstatement Approval Letter Revenue | 2022-08-29 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-10 |
Sources: Kentucky Secretary of State