Search icon

EAST FORK VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: EAST FORK VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1977 (48 years ago)
Organization Date: 10 May 1977 (48 years ago)
Last Annual Report: 27 Aug 2024 (8 months ago)
Organization Number: 0080198
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 19600 STATE, RT. 3, RUSH, KY 41168
Place of Formation: KENTUCKY

President

Name Role
Joseph E Childers President

Director

Name Role
GEORGE L. YOUNG Director
DAVID F. FANNIN Director
WARREN K. BURTON Director
STEVEN D. RIFFE Director
PAUL R. BARBER Director
Richie Gindlesperger Director
Dave Grubb Director
James Burton Director

Incorporator

Name Role
GEORGE L. YOUNG Incorporator
WARREN K. BURTON Incorporator
STEVEN D. RIFFE Incorporator
PAUL R. BARBER Incorporator
DAVID F. FANNIN Incorporator

Registered Agent

Name Role
JOE H. CHILDERS Registered Agent

Secretary

Name Role
Kenny Fannin Secretary

Treasurer

Name Role
Kenny Fannin Treasurer

Vice President

Name Role
Richie Gindlesperger Vice President

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-09-29
Registered Agent name/address change 2022-08-11
Annual Report 2022-08-11
Annual Report 2021-06-23
Annual Report 2020-03-11
Annual Report 2019-04-19
Annual Report 2018-06-27
Annual Report 2017-04-19
Annual Report 2016-02-16

Sources: Kentucky Secretary of State