Name: | RICHLAND FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 1979 (46 years ago) |
Organization Date: | 15 Mar 1979 (46 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Organization Number: | 0116366 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 40943 |
City: | Girdler |
Primary County: | Knox County |
Principal Office: | P. O. BOX 215, 6046 KY 1304, GIRDLER, KY 40943 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN WILLIAM MILLS | Director |
Ted Jackson | Director |
Alford Yeager, Jr. | Director |
Charles Patrick Mills | Director |
MICHAEL LEDFORD | Director |
TED JACKSON | Director |
ERIC MUSGRAVE | Director |
ARVIL SMITH | Director |
LARRY HAMPTON | Director |
Name | Role |
---|---|
Donnie Smith | Treasurer |
Name | Role |
---|---|
Alford Yeager | Vice President |
Name | Role |
---|---|
MICHAEL LEDFORD | Incorporator |
TED JACKSON | Incorporator |
ERIC MUSGRAVE | Incorporator |
ARVIL SMITH | Incorporator |
LARRY HAMPTON | Incorporator |
Name | Role |
---|---|
TED JACKSON | Registered Agent |
Name | Role |
---|---|
Ted Jackson | President |
Name | Role |
---|---|
Devin Ledford | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Principal Office Address Change | 2025-02-23 |
Annual Report | 2024-05-20 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-29 |
Annual Report | 2018-04-28 |
Annual Report | 2017-09-15 |
Sources: Kentucky Secretary of State