Name: | KYROCK VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 1978 (46 years ago) |
Organization Date: | 07 Dec 1978 (46 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0114076 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42285 |
City: | Sweeden, Kyrock |
Primary County: | Edmonson County |
Principal Office: | PO BOX 263, SWEEDEN, KY 42285 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARREL VINCENT | Director |
JOHNNIE L. LINDSEY | Director |
JAMES M. BOOKER | Director |
DONALD RAY MEREDITH | Director |
CHARLES HAYES | Director |
Mike Clubb | Director |
Walley Ritter | Director |
Derek Conley | Director |
Name | Role |
---|---|
DARREL VINCENT | Incorporator |
JOHNNIE L. LINDSEY | Incorporator |
CHARLES HAYES | Incorporator |
JAMES M. BOOKER | Incorporator |
DONALD RAY MEREDITH | Incorporator |
Name | Role |
---|---|
Mike Clubb | Registered Agent |
Name | Role |
---|---|
Ashley Ritter | Secretary |
Name | Role |
---|---|
Jeff Clubb | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-21 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-13 |
Reinstatement | 2019-08-23 |
Reinstatement Approval Letter Revenue | 2019-08-23 |
Principal Office Address Change | 2019-08-23 |
Sources: Kentucky Secretary of State