Name: | WILLIAMSBURG RESCUE SQUAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1967 (58 years ago) |
Organization Date: | 06 Mar 1967 (58 years ago) |
Last Annual Report: | 18 Aug 2010 (15 years ago) |
Organization Number: | 0055933 |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | 705 S 7TH ST, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOBBY J SEAELES | Signature |
BOBBY J SEARLES | Signature |
Name | Role |
---|---|
MICHAEL ANGEL | Director |
NICK PFOUTZ | Director |
JAMES MOSES | Director |
CARL PAUL | Director |
EARL MIRACLE | Director |
CRAYTON ELLISNON | Director |
Name | Role |
---|---|
MELINDA HOWARD | Treasurer |
Name | Role |
---|---|
JESSICA CARROLL | Secretary |
Name | Role |
---|---|
CARL PAUL | Incorporator |
EARL MIRACLE | Incorporator |
CRAYTON ELLISON | Incorporator |
Name | Role |
---|---|
MICHAEL ANGEL | President |
Name | Role |
---|---|
MICHAEL ANGEL | Registered Agent |
Name | Role |
---|---|
NICK PFOUTZ | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-08-18 |
Registered Agent name/address change | 2010-08-18 |
Reinstatement | 2010-02-03 |
Registered Agent name/address change | 2010-02-03 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-18 |
Annual Report | 2007-03-14 |
Annual Report | 2006-03-14 |
Reinstatement | 2005-12-29 |
Sources: Kentucky Secretary of State