Search icon

WADDY FIRE DEPARTMENT, INC.

Company Details

Name: WADDY FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 Mar 1976 (49 years ago)
Organization Date: 03 Mar 1976 (49 years ago)
Last Annual Report: 23 Feb 2006 (19 years ago)
Organization Number: 0063670
ZIP code: 40076
City: Waddy
Primary County: Shelby County
Principal Office: P. O. BOX 50, WADDY, KY 40076
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SW7YU5E9U9D3 2023-01-04 135 CHESTER DARE, WADDY, KY, 40076, 5041, USA P.O. BOX 50, WADDY, KY, 40076, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-12-07
Initial Registration Date 2021-12-05
Entity Start Date 1990-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE LANDERS
Role TREASURER
Address 3224 WADDY RD, WADDY, KY, 40076, USA
Government Business
Title PRIMARY POC
Name DARRELL BROWN
Role CHIEF
Address 375 MCCORMACK LN, WADDY, KY, 40076, USA
Past Performance Information not Available

Registered Agent

Name Role
DOUGLAS WITT Registered Agent

Director

Name Role
JAMES SHADDOCK Director
Mike Darst Director
Elmer Brown Director
Henry Cook Director
MIDDLETON JESSE Director
O. J. DAVENPORT Director
WILLIAM WITT Director
BILLY IVERS Director

Incorporator

Name Role
LUDLOW COOK Incorporator
DOUGLAS WITT Incorporator

Treasurer

Name Role
Greg Darst Treasurer

President

Name Role
Steve Landers President

Vice President

Name Role
James Shaddock, Jr. Vice President

Secretary

Name Role
Steve Brown Secretary

Signature

Name Role
GREGORY ALAN DARSI Signature

Filings

Name File Date
Administrative Dissolution 2007-12-01
Administrative Dissolution 2007-11-01
Annual Report 2006-02-23
Annual Report 2005-04-05
Annual Report 2003-04-02
Annual Report 2002-12-12
Annual Report 2001-05-21
Annual Report 2000-06-29
Annual Report 1999-06-21
Annual Report 1998-06-04

Sources: Kentucky Secretary of State