Name: | FAIRDEALING-OLIVE AREA VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 May 1980 (45 years ago) |
Organization Date: | 27 May 1980 (45 years ago) |
Last Annual Report: | 21 May 2024 (9 months ago) |
Organization Number: | 0146993 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 8045 US HIGHWAY 68 E, BENTON, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff DeSanty | President |
Name | Role |
---|---|
Stuart Raike | Treasurer |
Name | Role |
---|---|
Chris Greenfield | Secretary |
Name | Role |
---|---|
Genia Donley | Director |
Greg Hanish | Director |
Natalie Bradley | Director |
STEAVE UNDERWOOD | Director |
CHARLIE SAUER | Director |
BILL HADLEY | Director |
EVELYN SHOEMAKER | Director |
CLAUDIE HOAGLAND | Director |
Name | Role |
---|---|
CAROL UNDERWOOD | Incorporator |
Name | Role |
---|---|
STUART RAIKE | Registered Agent |
Name | Role |
---|---|
Matt Hilbrecht | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Principal Office Address Change | 2024-05-21 |
Reinstatement Approval Letter Revenue | 2023-02-17 |
Registered Agent name/address change | 2023-02-17 |
Reinstatement | 2023-02-17 |
Reinstatement Certificate of Existence | 2023-02-17 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-09-29 |
Annual Report | 2019-04-18 |
Principal Office Address Change | 2019-04-18 |
Sources: Kentucky Secretary of State