Name: | ONTON COMMUNITY VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 1976 (48 years ago) |
Organization Date: | 30 Sep 1976 (48 years ago) |
Last Annual Report: | 26 Apr 2024 (a year ago) |
Organization Number: | 0075525 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42456 |
City: | Slaughters |
Primary County: | Webster County |
Principal Office: | 471 ST. RT. 147, SLAUGHTERS, KY 42456 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L. B. CATES | Director |
RANDALL BOLES | Director |
WILLARD GOFF | Director |
DALE PRESTON | Director |
TOMMY THOMASSON | Director |
Kent Preston | Director |
Dewey Carver | Director |
Greg Ranes | Director |
Name | Role |
---|---|
TOMMY JOE FRIDY | Incorporator |
Name | Role |
---|---|
KERRY THOMASSON | Registered Agent |
Name | Role |
---|---|
Randall Boles | President |
Name | Role |
---|---|
Kerry Thomasson | Secretary |
Name | Role |
---|---|
Kerry Thomasson | Treasurer |
Name | Role |
---|---|
Kyle Thomasson | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-26 |
Amendment | 2024-04-22 |
Annual Report | 2023-05-16 |
Registered Agent name/address change | 2022-08-18 |
Annual Report Amendment | 2022-08-18 |
Annual Report | 2022-07-13 |
Annual Report | 2021-07-21 |
Annual Report | 2020-07-29 |
Annual Report | 2019-07-02 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State