EWING FIRE DEPARTMENT, INC.

Name: | EWING FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1976 (49 years ago) |
Organization Date: | 22 Oct 1976 (49 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0075983 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41039 |
City: | Ewing |
Primary County: | Fleming County |
Principal Office: | 1491 EWING RD, P. O. BOX 192, EWING, KY 41039 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES DUNCAN | Director |
CLYDE MOYER | Director |
IRUE STEPHENS | Director |
M. L. WORTHINGTON | Director |
CHAMP CLARKE | Director |
HANLEY STOCKDALE | Director |
ROB APPLEGATE | Director |
WAYNE DUGAN | Director |
GREG HUGHES | Director |
Name | Role |
---|---|
JEFF DONOVAN | Registered Agent |
Name | Role |
---|---|
CLYDE MOYER | Incorporator |
IRUE STEPHENS | Incorporator |
M. L. WORTHINGTON | Incorporator |
Name | Role |
---|---|
Dwayne Price | President |
Name | Role |
---|---|
JOHN SIMS JR. | Secretary |
Name | Role |
---|---|
Jeff Donovan | Treasurer |
Name | Role |
---|---|
Pat Price | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-22 |
Annual Report | 2020-07-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State