Name: | NANCY VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1979 (46 years ago) |
Organization Date: | 26 Jul 1979 (46 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0119635 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42544 |
City: | Nancy, Cains Store, Faubush, Ingle, Jabez, Naom... |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 937, NANCY, KY 42544 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike Walters | President |
Name | Role |
---|---|
Curtiss Herd | Secretary |
Name | Role |
---|---|
Mike Walters | Director |
WALTER DAULTON | Director |
TERRY MATHIS | Director |
BERNIE DENHAM | Director |
JIM ROGERS | Director |
DENNIS HYDEN | Director |
Roger Rainwater | Director |
Curtiss Herd | Director |
Douglas Fields | Director |
Samuel J Hudson | Director |
Name | Role |
---|---|
TERRY MATHIS | Incorporator |
JIM ROGERS | Incorporator |
Name | Role |
---|---|
CURTISS G HERD | Registered Agent |
Name | Role |
---|---|
Roger A Rainwater | Treasurer |
Name | Role |
---|---|
Samuel J Hudson | Vice President |
Name | Status | Expiration Date |
---|---|---|
NANCY FIRE AND RESCUE | Inactive | 2021-07-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-07 |
Annual Report | 2020-03-16 |
Reinstatement | 2019-12-20 |
Reinstatement Certificate of Existence | 2019-12-20 |
Reinstatement Approval Letter Revenue | 2019-12-20 |
Registered Agent name/address change | 2019-12-17 |
Sources: Kentucky Secretary of State