Search icon

MT. VICTORY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: MT. VICTORY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 May 1979 (46 years ago)
Organization Date: 25 May 1979 (46 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0118159
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 14955 HWY 192, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Director

Name Role
JAMES L. BURDINE Director
RUEL J. SMITH Director
MARVIN LEE DYDES Director
ROGER WHITIS Director
CHARLES MORGAN Director
Lukas Taylor Director
Mildred Taylor Director
Alecia Doyle Director
Kelly Calvert Director
Steve Dykes Director

Incorporator

Name Role
ELIZABETH NOE Incorporator
FRANCES SMITH Incorporator

President

Name Role
Alecia Doyle President

Secretary

Name Role
Haylee Mayfield Secretary

Treasurer

Name Role
Kelly Calvert Treasurer

Vice President

Name Role
Bryan Lowery Vice President

Registered Agent

Name Role
MT. VICTORY VOLUNTEER FIRE DEPARTMENT, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-05
Registered Agent name/address change 2023-05-05
Annual Report 2022-06-15
Registered Agent name/address change 2022-06-15
Registered Agent name/address change 2022-06-15
Annual Report 2021-05-11
Annual Report 2020-05-20
Annual Report 2019-04-30
Annual Report 2018-08-29

Sources: Kentucky Secretary of State