POOLE COMMUNITY FIRE DEPARTMENT, INC.

Name: | POOLE COMMUNITY FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1980 (45 years ago) |
Organization Date: | 30 Jun 1980 (45 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Organization Number: | 0147874 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42444 |
City: | Poole |
Primary County: | Webster County |
Principal Office: | BOX 18, POOLE, KY 42444 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jon D Riden | President |
Name | Role |
---|---|
Ken D Reynolds | Vice President |
Name | Role |
---|---|
Melinda S Reynolds | Treasurer |
Name | Role |
---|---|
GLEN BRIDWELL | Director |
BILLY W. ASHER | Director |
FRANKLIN HAILMAN | Director |
BILL STEINWACH | Director |
Melinda Reynolds | Director |
Jason Wilson | Director |
Elizabeth Allen | Director |
Chris Woodring | Director |
John Misciagna | Director |
GENE CHANDLER | Director |
Name | Role |
---|---|
JIM BROWN | Incorporator |
CURTIS HARMON | Incorporator |
JAMES M. STEINWACHS | Incorporator |
KLEE RALEIGH | Incorporator |
Name | Role |
---|---|
BILLY W. ASHER | Registered Agent |
Name | Role |
---|---|
Jennifer Reynolds | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-12 |
Annual Report | 2020-05-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State