Name: | GRACEY VOLUNTEER FIRE AND RESCUE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1979 (46 years ago) |
Organization Date: | 23 Apr 1979 (46 years ago) |
Last Annual Report: | 07 Aug 2024 (7 months ago) |
Organization Number: | 0117346 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42232 |
City: | Gracey |
Primary County: | Christian County |
Principal Office: | GRACEY VOLUNTEER FIRE DEPARTMENT, P. O. BOX 114, GRACEY, KY 42232 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HPJAHYL3Z3X4 | 2024-08-30 | 50 S RAILROAD ST, GRACEY, KY, 42232, USA | P.O. BOX 114, GRACEY, KY, 42232, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-04 |
Initial Registration Date | 2015-10-08 |
Entity Start Date | 1977-10-15 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WAYNE YATES |
Address | 124 SCHOOL HOUSE RD, GRACEY, KY, 42232, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ERIKA CHAMPION |
Address | 11150 BUFFALO ROAD, GRACEY, KY, 42232, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JAMES HILL | Director |
DAN DAVIS | Director |
CHARLES T. FARMER | Director |
WILLIAM HARRALSON | Director |
MELVIN CHOATE | Director |
Ethan Champion | Director |
Collin Champion | Director |
Wayne Yates | Director |
Name | Role |
---|---|
JAMES HILL | Incorporator |
DAN DAVIS | Incorporator |
CHARLES T. FARMER | Incorporator |
Name | Role |
---|---|
DALE W. YATES | Registered Agent |
Name | Role |
---|---|
Joshua Gydensen | Officer |
Name | Role |
---|---|
Elizabeth Cowan | Secretary |
Name | Role |
---|---|
Erika Champion | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-07 |
Annual Report | 2023-08-03 |
Annual Report | 2022-05-19 |
Annual Report | 2021-07-01 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-09 |
Reinstatement Certificate of Existence | 2018-11-20 |
Registered Agent name/address change | 2018-11-20 |
Reinstatement | 2018-11-20 |
Reinstatement Approval Letter Revenue | 2018-11-19 |
Sources: Kentucky Secretary of State