Name: | THE SEDALIA FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 1980 (45 years ago) |
Organization Date: | 30 May 1980 (45 years ago) |
Last Annual Report: | 15 Jul 2024 (8 months ago) |
Organization Number: | 0147112 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42079 |
City: | Sedalia |
Primary County: | Graves County |
Principal Office: | Ronnie Miller -CHIEF, P. O. BOX 308, SEDALIA, KY 42079 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Griffith | President |
Name | Role |
---|---|
Kevin Bouland | Secretary |
Name | Role |
---|---|
Calvin Moore | Vice President |
Name | Role |
---|---|
VICKIE SIEDEL | Treasurer |
Name | Role |
---|---|
KEVIN BOULAND | Director |
Ryan MILLER | Director |
BOBBY GALLOWAY | Director |
DALLAS SHELTON | Director |
EDDIE HEATH | Director |
DAN MCALPIN | Director |
VERNON CATES | Director |
Name | Role |
---|---|
EDDIE HEATH | Incorporator |
DAN MCALPIN | Incorporator |
VERNON CATES | Incorporator |
Name | Role |
---|---|
Ronnie Miller | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-15 |
Principal Office Address Change | 2024-07-15 |
Registered Agent name/address change | 2024-07-15 |
Annual Report | 2023-03-15 |
Reinstatement Certificate of Existence | 2022-02-10 |
Reinstatement | 2022-02-10 |
Reinstatement Approval Letter Revenue | 2022-02-02 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State