Name: | ROYALTON VOLUNTEER FIRE DEPARTMENT INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 1977 (48 years ago) |
Organization Date: | 09 Feb 1977 (48 years ago) |
Last Annual Report: | 31 Aug 2006 (19 years ago) |
Organization Number: | 0078217 |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | P.O. BOX 819, 5710 ROYALTON RD., SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James R. Joseph | Vice President |
Name | Role |
---|---|
Bill R. Joseph | Director |
TOMMY JOSEPH | Director |
CHARLES STEPHENS | Director |
RODNEY LOVE | Director |
JERRY FLETCHER | Director |
Henry Joseph | Director |
Dana Howard | Director |
Name | Role |
---|---|
Henry J. Joseph | Signature |
Name | Role |
---|---|
TOMMY JOSEPH | Incorporator |
CHARLES STEPHENS | Incorporator |
RODNEY LOVE | Incorporator |
JERRY FLETCHER | Incorporator |
Name | Role |
---|---|
JAMES R. JOSEPH | Registered Agent |
Name | Role |
---|---|
Tommy Howard | President |
Name | Role |
---|---|
Teresa Baldwin | Secretary |
Name | Role |
---|---|
Teresa Baldwin | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Statement of Change | 2006-11-06 |
Reinstatement | 2006-08-31 |
Annual Report | 2006-08-31 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Reinstatement | 1990-11-30 |
Annual Report | 1990-11-30 |
Statement of Change | 1990-11-30 |
Revocation of Certificate of Authority | 1985-05-06 |
Sources: Kentucky Secretary of State