Name: | BUTLER AND COMMUNITY VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Mar 1979 (46 years ago) |
Organization Date: | 28 Mar 1979 (46 years ago) |
Last Annual Report: | 10 Sep 2015 (10 years ago) |
Organization Number: | 0116677 |
ZIP code: | 41006 |
City: | Butler |
Primary County: | Pendleton County |
Principal Office: | P. O. BOX 144, 309 TAYLOR ST., BUTLER, KY 41006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUGLAS CLIFFORD | Director |
TIM HOPKINS | Director |
JAMES WALTON | Director |
RONNIE WALTON | Director |
LARRY BERRY | Director |
sue brossart | Director |
delbert reid | Director |
alta engle | Director |
Name | Role |
---|---|
GEORGE MCCLANAHAN | Incorporator |
WILLIAM K. HOPKINS | Incorporator |
LARRY BERRY | Incorporator |
Name | Role |
---|---|
ALTA ENGLE | Registered Agent |
Name | Role |
---|---|
tresa moore | Vice Chairman |
Name | Role |
---|---|
sue brossart | Initial Director |
delbert reid | Initial Director |
Name | Role |
---|---|
randy brossart | Chairman |
Name | Role |
---|---|
alta engle | Secretary |
Name | Role |
---|---|
alta engle | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-09-10 |
Annual Report | 2014-08-19 |
Registered Agent name/address change | 2014-06-30 |
Annual Report | 2013-06-30 |
Annual Report | 2012-04-13 |
Registered Agent name/address change | 2012-04-12 |
Principal Office Address Change | 2012-04-12 |
Registered Agent name/address change | 2011-04-08 |
Annual Report | 2011-04-08 |
Sources: Kentucky Secretary of State