Name: | WESTPORT FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jan 1962 (63 years ago) |
Organization Date: | 24 Jan 1962 (63 years ago) |
Last Annual Report: | 05 Aug 2024 (10 months ago) |
Organization Number: | 0074579 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40077 |
City: | Westport |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 77, WESTPORT, KY 40077 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILLARD HARTMAN | Director |
EWELL KLINELINE | Director |
MERLE PURVIS | Director |
W. S. CHAMBERS | Director |
ARTHUR PLUCKEBAUM | Director |
Jeff Pence | Director |
Derek King | Director |
Will Hancock | Director |
Name | Role |
---|---|
MILLARD HARTMANN | Incorporator |
EWELL KLINELINE | Incorporator |
MERLE PURVIS | Incorporator |
W. S. CHAMBERS | Incorporator |
ARTHUR PLUCKEBAUM | Incorporator |
Name | Role |
---|---|
JEFF PENCE | Registered Agent |
Name | Role |
---|---|
Rachel Murphy | Vice President |
Name | Role |
---|---|
Will Hancock | President |
Name | Role |
---|---|
Derek King | Secretary |
Name | Role |
---|---|
Dwayne Waller | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Registered Agent name/address change | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report | 2022-04-01 |
Annual Report | 2021-02-16 |
Sources: Kentucky Secretary of State