Name: | JOHNS CREEK VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 1976 (49 years ago) |
Organization Date: | 31 Aug 1976 (49 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0075030 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 8094 META HIGHWAY, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY CHILDERS | Registered Agent |
Name | Role |
---|---|
STIRL E. HARRIS | Director |
JOHN C. MCGUIRE | Director |
DIANA THACKER | Director |
KAREN REED | Director |
Josh Blevins | Director |
Jessica Wood | Director |
Robert Adams | Director |
Name | Role |
---|---|
GARY C. JOHNSON | Incorporator |
Name | Role |
---|---|
Steve Collier | Officer |
Name | Role |
---|---|
James Blankenship | President |
Name | Role |
---|---|
Jessica Wood | Secretary |
Name | Role |
---|---|
Ricky Bostic | Vice President |
Name | Role |
---|---|
Billy Childers | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-08-20 |
Annual Report | 2023-03-19 |
Reinstatement | 2022-01-21 |
Reinstatement Certificate of Existence | 2022-01-21 |
Sources: Kentucky Secretary of State