Search icon

RINEYVILLE VOLUNTEER FIRE DEPT., INC.

Company Details

Name: RINEYVILLE VOLUNTEER FIRE DEPT., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Apr 1979 (46 years ago)
Organization Date: 12 Apr 1979 (46 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0117101
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 40162
City: Rineyville
Primary County: Hardin County
Principal Office: PO BOX 167, RINEYVILLE, KY 40162
Place of Formation: KENTUCKY

Registered Agent

Name Role
Donald A Korpi Registered Agent

President

Name Role
BOBBY SHEROAN President

Secretary

Name Role
GARY YATES Secretary

Vice President

Name Role
NEVELLE SKAGGS Vice President

Director

Name Role
Bobby Sheron Director
Jack Crutcher Director
David Walters Director
Mark Geer Director
Gary Yates Director
JOSEPH DONALD CECIL Director
DANIEL J. WATTERSON Director
MARTHA WISEMAN Director
BERNARD YATES, SR. Director
WESLEY BURNETT Director

Incorporator

Name Role
BERNARD YATES, SR. Incorporator
JOSEPH DONALD CECIL Incorporator
DANIEL J. WATTERSON Incorporator
MARTHA WISEMAN Incorporator
WESLEY BURNETT Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-06-06
Annual Report 2021-02-19
Annual Report 2020-02-12
Annual Report 2019-05-30
Annual Report 2018-04-21
Annual Report 2017-05-04
Registered Agent name/address change 2016-07-06

Sources: Kentucky Secretary of State