Name: | LINWOOD VOLUNTEER FIRE DEPARTMENT AND COMMUNITY CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1980 (45 years ago) |
Organization Date: | 06 Feb 1980 (45 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0144285 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42757 |
City: | Magnolia |
Primary County: | Hart County |
Principal Office: | 6982 N. JACKSON HWY., MAGNOLIA, KY 42757 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Danny H Pippin | Director |
John McCormick | Director |
Don Winstead | Director |
Mike Rosa | Director |
Kim Lile | Director |
Kenny Cobb | Director |
SAMUEL T. TERRY | Director |
STEPHEN W. SHELTON | Director |
GORDON R. COBB | Director |
MARVIN MCFELIA | Director |
Name | Role |
---|---|
J. D. CRADDOCK, III | Registered Agent |
Name | Role |
---|---|
Sharon Benningfield | President |
Name | Role |
---|---|
Norman Benningfield | Vice President |
Name | Role |
---|---|
Marlene Pippin | Treasurer |
Name | Role |
---|---|
STEPHEN W. SHELTON | Incorporator |
GORDON R. COBB | Incorporator |
HENRY COMPTON, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-04-08 |
Annual Report | 2023-06-07 |
Annual Report | 2022-08-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-21 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State