Search icon

GRAVEL SWITCH VOLUNTEER FIRE DEPARTMENT-COMMUNITY CLUB, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
WAYNE HOLLON Registered Agent

Secretary

Name Role
Renee Rogers Secretary

Treasurer

Name Role
Marie Wright Treasurer
Thomas Glasscock Treasurer

President

Name Role
Wayne Hollan President

Director

Name Role
Jason TATUM Director
Mark Whitehouse Director
Steve Thompson Director
LEWIS SHANNON Director
CARL D. ROLLER Director
CHARLES BRUSSELL Director

Incorporator

Name Role
LEWIS SHANNON Incorporator

Filings

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