LOWMANSVILLE VOLUNTEER FIRE DEPARTMENT, INC.

Name: | LOWMANSVILLE VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jul 1980 (45 years ago) |
Organization Date: | 17 Jul 1980 (45 years ago) |
Last Annual Report: | 04 Feb 2025 (7 months ago) |
Organization Number: | 0148274 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41232 |
City: | Lowmansville |
Primary County: | Lawrence County |
Principal Office: | BOX 177, LOWMANSVILLE, KY 41232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Lee Castle, Jr. | Director |
JIM HOWARD | Director |
JIM SKAGGS | Director |
VICKI THOMPSON | Director |
TOMMY DANCEY | Director |
LAWRENCE HUGHES | Director |
Ray Dixon, Jr. | Director |
Richard Lowe | Director |
Name | Role |
---|---|
JIM HOWARD | Incorporator |
JIM SKAGGS | Incorporator |
TOMMY DANCEY | Incorporator |
LAWRENCE HUGHES | Incorporator |
VICKI THOMPSON | Incorporator |
Name | Role |
---|---|
Tommy Dancy | Registered Agent |
Name | Role |
---|---|
Tommy Dancy | President |
Name | Role |
---|---|
Jackie Lockard | Secretary |
Name | Role |
---|---|
Tonya Westmoreland | Treasurer |
Name | Role |
---|---|
Brent Westmoreland | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-05-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State