Name: | SLAUGHTERS COMMUNITY VOLUNTEER FIRE DEPARTMENT, INC. |
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: | 17 May 2024 (10 months ago) |
Organization Number: | 0075038 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42456 |
City: | Slaughters |
Primary County: | Webster County |
Principal Office: | PO BOX 127, 93 WEST SECOND STREET, SLAUGHTERS, KY 42456 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD ZACHARY | Director |
GARY MAJORS | Director |
DAVID BROOKS | Director |
LINDA SHADRICK | Director |
Michael D Ashcraft | Director |
EARL RAY ZACHARY | Director |
Donald O'Toole | Director |
Chris Winstead | Director |
Name | Role |
---|---|
Coy W. Higdon | President |
Name | Role |
---|---|
Coy W. Higdon | Treasurer |
Name | Role |
---|---|
Noah J Slabaugh | Vice President |
Name | Role |
---|---|
RONALD ZACHARY | Incorporator |
Name | Role |
---|---|
COY W. HIGDON | Registered Agent |
Name | Role |
---|---|
Lyndall Wells | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-06-16 |
Annual Report | 2022-05-15 |
Annual Report | 2021-04-15 |
Annual Report | 2020-03-22 |
Annual Report | 2019-05-05 |
Annual Report | 2018-06-10 |
Annual Report | 2017-03-05 |
Annual Report | 2016-04-19 |
Annual Report | 2015-03-07 |
Sources: Kentucky Secretary of State