Name: | WALLINS VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Mar 1965 (60 years ago) |
Organization Date: | 03 Mar 1965 (60 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0054528 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40873 |
City: | Wallins Creek |
Primary County: | Harlan County |
Principal Office: | P.O. BOX 145, WALLINS, KY 40873 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
spencer t bailey | President |
Name | Role |
---|---|
Heather l Bailey | Secretary |
Name | Role |
---|---|
KEN G BAILEY | Vice President |
Name | Role |
---|---|
SPENCER BAILEY | Registered Agent |
Name | Role |
---|---|
BERNARD W. WOOD | Director |
GEORGE B. SAYLOR | Director |
DELMER SLUSHER | Director |
EVERETT W. JONES | Director |
BILL G. WILLIAMS | Director |
Glenn Curry | Director |
Robert Hensley | Director |
MAHAYLAH HENSLEY | Director |
KIYA CALTON | Director |
JOHNATHAN BRANSON | Director |
Name | Role |
---|---|
BERNARD W. WOOD | Incorporator |
GEORGE B. SAYLOR | Incorporator |
DELMER SLUSHER | Incorporator |
EVERETT W. JONES | Incorporator |
BILL G. WILLIAMS | Incorporator |
Name | Role |
---|---|
Angeline Bailey | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-06 |
Annual Report Amendment | 2021-07-05 |
Annual Report | 2021-05-26 |
Annual Report Amendment | 2020-11-23 |
Annual Report | 2020-05-14 |
Registered Agent name/address change | 2019-12-30 |
Annual Report Amendment | 2019-12-30 |
Annual Report | 2019-04-25 |
Sources: Kentucky Secretary of State