Name: | WAX FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1979 (45 years ago) |
Organization Date: | 10 Dec 1979 (45 years ago) |
Last Annual Report: | 16 Feb 2025 (2 months ago) |
Organization Number: | 0142937 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | PO BOX 440, CLARKSON, KY 42726 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD W. COTTRELL | Registered Agent |
Name | Role |
---|---|
MARK WILLIAMS | President |
Name | Role |
---|---|
Jenifer Miller | Secretary |
Name | Role |
---|---|
BILL PHELPS | Treasurer |
Name | Role |
---|---|
GARY GARRISON | Vice President |
Name | Role |
---|---|
Devin Banister | Director |
WALTER ALVEY | Director |
Jerry Skinner | Director |
BRANDI TERRY | Director |
NEWTON HAMFELDT | Director |
CHARLES COTTRELL | Director |
GLORIA DAVIS | Director |
TERRI CLEMENTS | Director |
NAOMI MCINTOSH | Director |
Name | Role |
---|---|
DAVID B. VICKERY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-16 |
Annual Report | 2024-01-08 |
Annual Report | 2023-03-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-12 |
Annual Report | 2019-04-30 |
Annual Report | 2018-09-10 |
Annual Report | 2017-06-02 |
Sources: Kentucky Secretary of State