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 |
Name | Role |
---|---|
Donald A Korpi | Registered Agent |
Name | Role |
---|---|
BOBBY SHEROAN | President |
Name | Role |
---|---|
GARY YATES | Secretary |
Name | Role |
---|---|
NEVELLE SKAGGS | Vice President |
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 |
Name | Role |
---|---|
BERNARD YATES, SR. | Incorporator |
JOSEPH DONALD CECIL | Incorporator |
DANIEL J. WATTERSON | Incorporator |
MARTHA WISEMAN | Incorporator |
WESLEY BURNETT | Incorporator |
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