Name: | GRAVEL SWITCH VOLUNTEER FIRE DEPARTMENT-COMMUNITY CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 1979 (46 years ago) |
Organization Date: | 03 Aug 1979 (46 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0119858 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40328 |
City: | Gravel Switch |
Primary County: | Marion County |
Principal Office: | PO BOX 59, GRAVEL SWITCH, KY 40328 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XETWJUUP63H3 | 2024-12-14 | 395 ALICETON RD, GRAVEL SWITCH, KY, 40328, 9416, USA | PO BOX 59 GRAVEL SWITCH KY., GRAVEL SWITCH KY., KY, 40328, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-19 |
Initial Registration Date | 2023-12-15 |
Entity Start Date | 1979-08-03 |
Fiscal Year End Close Date | Jun 24 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | COREY HAFLEY |
Role | CHIEF |
Address | 480 BOB CURTIS RD., BRADFORDSVILLE, KY, 40009, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | COREY HAFLEY |
Role | CHIEF |
Address | 480 BOB CURTIS RD., BRADFORDSVILLE, KY, 40009, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
WAYNE HOLLON | Registered Agent |
Name | Role |
---|---|
Renee Rogers | Secretary |
Name | Role |
---|---|
Marie Wright | Treasurer |
Thomas Glasscock | Treasurer |
Name | Role |
---|---|
Wayne Hollan | President |
Name | Role |
---|---|
Jason TATUM | Director |
Mark Whitehouse | Director |
Steve Thompson | Director |
LEWIS SHANNON | Director |
CARL D. ROLLER | Director |
CHARLES BRUSSELL | Director |
Name | Role |
---|---|
LEWIS SHANNON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-08-10 |
Annual Report | 2022-05-12 |
Annual Report Amendment | 2021-03-18 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Reinstatement Certificate of Existence | 2019-08-12 |
Reinstatement | 2019-08-12 |
Reinstatement Approval Letter Revenue | 2019-08-12 |
Administrative Dissolution | 2018-10-16 |
Sources: Kentucky Secretary of State