Name: | EASTWOOD FIRE PROTECTION DISTRICT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jul 1978 (47 years ago) |
Organization Date: | 13 Jul 1978 (47 years ago) |
Last Annual Report: | 12 Jun 2018 (7 years ago) |
Organization Number: | 0110643 |
ZIP code: | 40018 |
City: | Eastwood |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 122, EASTWOOD, KY 40018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOWARD DAVENPORT | Director |
CHARLES E. WAITS | Director |
ROY J. STURGEON | Director |
JERRY S. MARKBERRY | Director |
MELINDA SUNDERLAND | Director |
DENISE T. WOOD | Director |
CHARITY NEUKOMM BIRD | Director |
Name | Role |
---|---|
HOWARD DAVENPORT | Incorporator |
CHARLES E. WAITS | Incorporator |
ROY J. STURGEON | Incorporator |
JERRY S. MARKBERRY | Incorporator |
Name | Role |
---|---|
CHARITY NEUKOMM BIRD | Secretary |
Name | Role |
---|---|
MELINDA T. SUNDERLAND | Registered Agent |
Name | Role |
---|---|
MELINDA SUNDERLAND | President |
Name | Role |
---|---|
DENISE WOOD | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-17 |
Registered Agent name/address change | 2014-07-15 |
Annual Report | 2014-06-17 |
Annual Report | 2013-06-03 |
Annual Report | 2012-06-12 |
Annual Report | 2011-06-15 |
Sources: Kentucky Secretary of State