Name: | KNOTT COUNTY EMERGENCY & RESCUE SQUAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Oct 1975 (50 years ago) |
Organization Date: | 08 Oct 1975 (50 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0048812 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41859 |
City: | Dema |
Primary County: | Knott County |
Principal Office: | 2048 HIGHWAY 7 SOUTH, DEMA, KY 41859 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT P. BLANTON | President |
Name | Role |
---|---|
GEORGE KESTEL | Director |
ROBERT P. BLANTON | Director |
LEELAND COOK | Director |
DAN SLONE | Director |
VIRGIL WICKER | Director |
Robert Blanton | Director |
CALVIN WADDLES | Director |
RUSSELL BENTLEY | Director |
JIMMY HUMPHREY | Director |
Danny Osborne | Director |
Name | Role |
---|---|
GEORGE KESTEL | Incorporator |
ROBERT P. BLANTON | Incorporator |
LEELAND COOK | Incorporator |
JAMES CAUDILL | Incorporator |
Name | Role |
---|---|
ROBERT P. BLANTON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-04-19 |
Annual Report | 2023-06-15 |
Annual Report | 2022-04-26 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-08 |
Annual Report | 2016-06-16 |
Sources: Kentucky Secretary of State