Name: | LIONS OF GLENDALE VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1967 (58 years ago) |
Organization Date: | 24 May 1967 (58 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0075780 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42740 |
City: | Glendale |
Primary County: | Hardin County |
Principal Office: | 200 E MAIN ST, P O BOX 55, GLENDALE, KY 42740 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES SEGO | Director |
JOSEPH THOMAS | Director |
ROBERT B. WALKER | Director |
CAROL JAGGERS | Director |
MIKE BELL | Director |
MIKE CUMMING | Director |
KENT HAGAN | Director |
David Blackj | Director |
Name | Role |
---|---|
JAMES SEGO | Incorporator |
JOSEPH L. THOMAS | Incorporator |
JAS. D. SEGO | Incorporator |
ROBT. B. WALKER | Incorporator |
JOS. L. THOMAS | Incorporator |
ROBERT B. WALKER | Incorporator |
Name | Role |
---|---|
SHEREE VANCE | Registered Agent |
Name | Role |
---|---|
SHEREE VANCE | President |
Name | Role |
---|---|
MICHAEL L. BELL | Treasurer |
Name | Role |
---|---|
MIKE CUMMING | Vice President |
Name | Action |
---|---|
GLENDALE LIONS CLUB VOLUNTEER FIRE DEPARTMENTS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-04-12 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-28 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-19 |
Annual Report | 2018-08-22 |
Annual Report | 2017-04-13 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State