Name: | THE THEALKA, TUTOR KEY VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 1981 (44 years ago) |
Organization Date: | 29 Jun 1981 (44 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Organization Number: | 0157681 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | P.O. BOX 365, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gilbert F Storey Jr | Secretary |
Name | Role |
---|---|
Wilma C Storey | Treasurer |
Name | Role |
---|---|
James E Castle | Vice President |
Name | Role |
---|---|
MARTHA L FITCHPATRICK | Director |
MARY LOU MEADE | Director |
HAROLD LYONS | Director |
MICHAEL MEADE | Director |
CLARENCE MEADE | Director |
ARLIE CASTLE, JR. | Director |
THELMA CASTLE | Director |
ARBIE CASTLE JR. | Director |
Name | Role |
---|---|
JERRY L. MEADE | Incorporator |
CLYDE CASTLE, JR. | Incorporator |
GEORGE CONLEY | Incorporator |
DON CASTLE | Incorporator |
BARBARA MEADE | Incorporator |
Name | Role |
---|---|
WILMA C STOREY | Registered Agent |
Name | Role |
---|---|
ROBERT FITCHPATRICK | President |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-06-29 |
Annual Report | 2024-06-29 |
Registered Agent name/address change | 2023-04-02 |
Annual Report | 2023-04-02 |
Annual Report | 2022-05-15 |
Annual Report | 2021-05-06 |
Annual Report | 2020-03-09 |
Principal Office Address Change | 2019-07-29 |
Annual Report | 2019-04-30 |
Sources: Kentucky Secretary of State