Name: | WAYNE COUNTY-MONTICELLO RESCUE SQUAD, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 1971 (54 years ago) |
Organization Date: | 04 Mar 1971 (54 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0054996 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 50 BOONE ST., MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Frost | President |
Name | Role |
---|---|
David Frost | Director |
Jason D Hancock | Director |
Carol H Decker | Director |
Vincent W Decker | Director |
Name | Role |
---|---|
CAROL DECKER, INC. | Registered Agent |
Name | Role |
---|---|
Carol H Decker | Treasurer |
Name | Role |
---|---|
Vincent W Decker | Vice President |
Name | Role |
---|---|
DAVID ALEXANDER | Incorporator |
FRANK HOPPER | Incorporator |
KENNETH COLSON | Incorporator |
CLYDE UNDERWOOD | Incorporator |
STANLEY DALTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State