Name: | WHISPERING MEADOWS VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Aug 1972 (53 years ago) |
Organization Date: | 15 Aug 1972 (53 years ago) |
Last Annual Report: | 15 Mar 2003 (22 years ago) |
Organization Number: | 0055272 |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | 1944 MEADOW ROAD, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William B Murrett | Vice President |
Name | Role |
---|---|
ERVIN FORAKER | Director |
Philip J Wolfe | Director |
Clyde L Vos | Director |
Tammy Coney | Director |
KENNETH JORDAN | Director |
ROSEALLE WARD | Director |
JAMES SPRUELL | Director |
Name | Role |
---|---|
CLYDE L. VOS | Registered Agent |
Name | Role |
---|---|
Philip J Wolfe | Secretary |
Name | Role |
---|---|
Tammy Coney | Treasurer |
Name | Role |
---|---|
Clyde L Vos | President |
Name | Role |
---|---|
KENNETH JORDON | Incorporator |
ROSEALLE WARD | Incorporator |
ERVIN FORAKER | Incorporator |
JAMES SPRUELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-04-22 |
Annual Report | 2001-08-01 |
Annual Report | 2000-10-03 |
Statement of Change | 2000-09-25 |
Annual Report | 1999-08-12 |
Statement of Change | 1999-06-29 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Reinstatement | 1997-01-13 |
Administrative Dissolution | 1996-11-07 |
Sources: Kentucky Secretary of State