Name: | CENTRAL CITY VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1981 (44 years ago) |
Organization Date: | 23 Apr 1981 (44 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0155737 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 207 N. 2ND ST., CENTRAL CITY, KY 423301287 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIS N WINTERS | Registered Agent |
Name | Role |
---|---|
MIKE O'NEILL | Director |
BILLY FIELDS | Director |
SCOTT ANDERSON | Director |
GEORGE DREA | Director |
FERRELL CHRISTMAS | Director |
CALEB PHELPS | Director |
JOSHUA SHEMWELL | Director |
WESLEY CAPURIA SR | Director |
JIMMY MOORE | Director |
JAMES MOORE II | Director |
Name | Role |
---|---|
MIKE O'NEILL | Incorporator |
BILLY FIELDS | Incorporator |
SCOTT ANDERSON | Incorporator |
GEORGE DREA | Incorporator |
Name | Role |
---|---|
DAVID JERNIGAN | President |
Name | Role |
---|---|
WESLEY CAPURIA JR | Secretary |
Name | Role |
---|---|
MALCOM WEST | Vice President |
Name | Role |
---|---|
JOSHUA DRAKE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report Amendment | 2024-08-28 |
Annual Report | 2024-06-25 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-18 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-19 |
Annual Report | 2017-04-27 |
Sources: Kentucky Secretary of State