Search icon

WHITE LILY VOLUNTEER FIRE DEPARTMENT, INCORPORATED

Company Details

Name: WHITE LILY VOLUNTEER FIRE DEPARTMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Apr 1980 (45 years ago)
Organization Date: 21 Apr 1980 (45 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0146142
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 280 WHITE LILY CHURCH RD., SOMERSET, KY 42501
Place of Formation: KENTUCKY

Director

Name Role
JERRY MOUNCE Director
CLINTON RICHARDSON Director
JACKIE MOUNCE Director
GARY RIDNER Director
ERCIE BAKER Director
Kyle Alexander Director
Gregg Starry Director
Alecia Doyle Director
Lukas Taylor Director
Mark Ranshaw Director

Incorporator

Name Role
THELMA R. BAKER Incorporator
J. FLOYD PHELPS Incorporator

Registered Agent

Name Role
WHITE LILY VOLUNTEER FIRE DEPARTMENT, INCORPORATED Registered Agent

President

Name Role
Mark Ranshaw President

Secretary

Name Role
Lukas Taylor Secretary

Treasurer

Name Role
Alecia Doyle Treasurer

Vice President

Name Role
Kyle Alexander Vice President

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-21
Annual Report 2021-05-12
Annual Report 2020-05-21
Annual Report 2019-05-24
Annual Report 2018-06-15
Annual Report 2017-06-13
Annual Report 2016-08-14

Sources: Kentucky Secretary of State