Name: | THE PLANO VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 10 Jan 1980 (45 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0143566 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
Principal Office: | 3210 PLANO RD., BOWLING GREEN, KY 421047841 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEBDCAK6F6A1 | 2025-04-18 | 3210 PLANO RD, BOWLING GREEN, KY, 42104, 7841, USA | 3210 PLANO RD, BOWLING GREEN, KY, 42104, 7841, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.planovfd.com |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-22 |
Initial Registration Date | 2016-03-14 |
Entity Start Date | 1979-11-02 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN BAILEY |
Role | CHIEF |
Address | 3210 PLANO ROAD, BOWLING GREEN, KY, 42104, 7841, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN BAILEY |
Role | CHIEF |
Address | 3210 PLANO ROAD, BOWLING GREEN, KY, 42104, 7841, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JODY AUSTIN | Director |
HENRY MYERS | Director |
BOB EDRINGTON | Director |
J. C. SHERRELL | Director |
Heidi Lindsey | Director |
John Holloway | Director |
Cory Moyers | Director |
Hank Bridges | Director |
Chuck Chandler | Director |
Peggy Thompson | Director |
Name | Role |
---|---|
JONELLE L. AUSTIN | Incorporator |
Name | Role |
---|---|
Cory Moyers | Vice President |
Name | Role |
---|---|
Chuck Chandler | President |
Name | Role |
---|---|
John Holloway | Treasurer |
Name | Role |
---|---|
Heidi Lindsey | Secretary |
Name | Role |
---|---|
John Holloway | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-11 |
Annual Report | 2025-02-11 |
Registered Agent name/address change | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-02-14 |
Annual Report | 2021-02-14 |
Annual Report | 2020-02-14 |
Sources: Kentucky Secretary of State