Name: | RIVER VOLUNTEER FIRE DEPT. AND RESCUE SQUAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 1981 (44 years ago) |
Organization Date: | 04 May 1981 (44 years ago) |
Last Annual Report: | 18 Dec 2023 (a year ago) |
Organization Number: | 0156028 |
ZIP code: | 41222 |
City: | Hagerhill, Denver, Leander |
Primary County: | Johnson County |
Principal Office: | PO Box 553, Hager Hill, KY 41222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jackie Lewis Bishop | Director |
ERVIN STAPLETON | Director |
JIMMY JENNINGS | Director |
HERSCHEL BROWN | Director |
JIMMY STAMBAUGH | Director |
PAUL SHEETS | Director |
Bill Hamm | Director |
Butch Conn | Director |
Name | Role |
---|---|
ERVIN STAPLETON | Incorporator |
JIMMY JENNINGS | Incorporator |
HERSCHEL BROWN | Incorporator |
PAUL SHEETS | Incorporator |
JIMMY STAMBAUGH | Incorporator |
Name | Role |
---|---|
CORT DANIEL JR | President |
Name | Role |
---|---|
PAUL BURCHETT | Registered Agent |
Name | Role |
---|---|
Anna Marie Bishop | Treasurer |
Name | Role |
---|---|
Bill Hamm | Secretary |
Name | Action |
---|---|
W. R. CASTLE MEMORIAL VOLUNTEER FIRE DEPARTMENT, INC. | Old Name |
RIVER VOLUNTEER FIRE DEPT. AND RESCUE SQUAD, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
RIVER VOLUNTEER FIRE DEPARTMENT | Inactive | 2013-11-03 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2023-12-18 |
Reinstatement | 2023-12-18 |
Registered Agent name/address change | 2023-12-18 |
Principal Office Address Change | 2023-12-18 |
Reinstatement Approval Letter Revenue | 2023-12-18 |
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2020-03-13 |
Registered Agent name/address change | 2020-03-13 |
Annual Report | 2020-03-13 |
Annual Report | 2019-10-01 |
Sources: Kentucky Secretary of State