Name: | WHITEHALL VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Sep 1979 (46 years ago) |
Organization Date: | 17 Sep 1979 (46 years ago) |
Last Annual Report: | 04 Oct 2024 (8 months ago) |
Organization Number: | 0140910 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1289 BOONESBOROUGH RD, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDY FATHBRUCKNER | Director |
LLOYD CHARLES | Director |
DONALD FOSTER | Director |
MICHAEL YANOSO | Director |
Taylor Edwards | Director |
Jeremy Greer | Director |
Joshua Kline | Director |
Name | Role |
---|---|
DONALD FOSTER | Incorporator |
Name | Role |
---|---|
JEREMY GREER | Registered Agent |
Name | Role |
---|---|
James Greenwell | Officer |
Joseph Meade | Officer |
Charles Seaman | Officer |
Dwayne Taylor | Officer |
Jeremy Greer | Officer |
Erin Ashcraft | Officer |
Name | Role |
---|---|
Taylor Edwards | Treasurer |
Name | Role |
---|---|
Jackson Roederer | Vice President |
Name | Role |
---|---|
Barrett Hall | Secretary |
Name | Role |
---|---|
Joshua Kline | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0000937 | Organization | Active | - | - | - | 2025-06-11 | Richmond, MADISON, KY |
Name | File Date |
---|---|
Annual Report | 2024-10-04 |
Annual Report | 2023-06-15 |
Annual Report | 2023-06-15 |
Annual Report | 2022-05-27 |
Annual Report | 2021-02-12 |
Sources: Kentucky Secretary of State