Name: | SHELBY VALLEY VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1978 (47 years ago) |
Organization Date: | 22 Mar 1978 (47 years ago) |
Last Annual Report: | 07 Apr 2025 (12 days ago) |
Organization Number: | 0087783 |
Number of Employees: | Medium (20-99) |
ZIP code: | 41560 |
City: | Robinson Creek, Robinson Crk |
Primary County: | Pike County |
Principal Office: | P. O. BOX 388, ROBINSON CREEK, KY 41560 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dewayne Elswick | Director |
SID ADKINS | Director |
GERALD ADAMS | Director |
PERRY ANDELL | Director |
FRANCIO STEWART | Director |
ORVILLE HAMILTON | Director |
jason collins | Director |
mike Tackett | Director |
josh Tackett | Director |
Name | Role |
---|---|
William Dale Meadows | President |
Name | Role |
---|---|
GARY C. JOHNSON | Incorporator |
Name | Role |
---|---|
Nathanuel Bentley | Registered Agent |
Name | Role |
---|---|
Nathanuel k Bentley | Secretary |
Name | Role |
---|---|
kevin Hall | Treasurer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-04-07 |
Registered Agent name/address change | 2025-04-07 |
Reinstatement Certificate of Existence | 2025-04-07 |
Reinstatement | 2025-04-07 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-05-11 |
Annual Report | 2019-08-28 |
Annual Report | 2018-06-23 |
Annual Report | 2017-05-25 |
Annual Report Amendment | 2016-06-28 |
Sources: Kentucky Secretary of State