Name: | THELMA VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 1977 (47 years ago) |
Organization Date: | 21 Nov 1977 (47 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0084919 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41260 |
City: | Thelma |
Primary County: | Johnson County |
Principal Office: | PO BOX 311, 6411 MAIN ST, THELMA, KY 41260 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONNIE SPRIGGS | Registered Agent |
Name | Role |
---|---|
RONNIE SPRIGGS | President |
Name | Role |
---|---|
Lester Green | Secretary |
Name | Role |
---|---|
Carlous Maynard | Vice President |
Name | Role |
---|---|
TERRY PRESTON | Director |
GARY CRUM | Director |
SHANNON SMITH | Director |
GLEN PRESTON | Director |
ESTILL TRAVIS | Director |
JACK MEEK | Director |
JERRY LEWIS | Director |
KENNETH DEBOARD | Director |
Name | Role |
---|---|
GLEN PRESTON | Incorporator |
ESTILL TRAVIS | Incorporator |
JACK MEEK | Incorporator |
JERRY LEWIS | Incorporator |
KENNETH DEBOARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-07-17 |
Annual Report | 2022-08-13 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-19 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-15 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State