Name: | THE GOTT VOLUNTEER FIRE DEPARTMENT |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1978 (47 years ago) |
Organization Date: | 21 Jun 1978 (47 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0110007 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 5590 PORTER PIKE, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIAN POTTER | Director |
HARVEY SMITH | Director |
WAYNE SMITH | Director |
JOHN PETTY | Director |
MAYEVAN HAGAN | Director |
Justin Martin | Director |
Ryan Penrose | Director |
Chase Hayes | Director |
Alan Stubblefield | Director |
Name | Role |
---|---|
JULIAN POTTER | Incorporator |
HARVEY SMITH | Incorporator |
WAYNE SMITH | Incorporator |
JOHN PETTY | Incorporator |
MAYEVAN HAGAN | Incorporator |
Name | Role |
---|---|
JASON A. DUCKETT | Registered Agent |
Name | Role |
---|---|
Gerry Renfro | Vice President |
Name | Role |
---|---|
Terry Hendrick | President |
Name | Role |
---|---|
Patricia Robel | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-07 |
Reinstatement Certificate of Existence | 2021-12-17 |
Reinstatement | 2021-12-17 |
Reinstatement Approval Letter Revenue | 2021-12-16 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-11 |
Registered Agent name/address change | 2019-06-20 |
Sources: Kentucky Secretary of State