Name: | TATEVILLE VOLUNTEER FIRE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1977 (48 years ago) |
Organization Date: | 14 Jun 1977 (48 years ago) |
Last Annual Report: | 16 Sep 2024 (6 months ago) |
Organization Number: | 0081072 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42558 |
City: | Tateville |
Primary County: | Pulaski County |
Principal Office: | PO BOX 126, TATEVILLE, KY 42558-0126 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bryan West | Registered Agent |
Name | Role |
---|---|
FRANK JONES | President |
Name | Role |
---|---|
Austin Mercer | Secretary |
Name | Role |
---|---|
Rex Cassidy | Treasurer |
Name | Role |
---|---|
Jim Howard | Vice President |
Name | Role |
---|---|
RONALD BAKER | Director |
CALEB HAYNES | Director |
Joshua Davis | Director |
SAM DAVIS | Director |
TOM MOODY | Director |
LLOYD KING | Director |
HASKEL BRAKE | Director |
JOE SAMS | Director |
Name | Role |
---|---|
SAM DAVIS | Incorporator |
TOM MOODY | Incorporator |
LLOYD KING | Incorporator |
HASKEL BRAKE | Incorporator |
JOE SAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-16 |
Registered Agent name/address change | 2023-08-15 |
Annual Report | 2023-08-15 |
Annual Report | 2022-10-03 |
Reinstatement Certificate of Existence | 2022-02-10 |
Reinstatement | 2022-02-10 |
Reinstatement Approval Letter Revenue | 2022-02-08 |
Reinstatement | 2022-01-19 |
Reinstatement Approval Letter Revenue | 2022-01-12 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State