Name: | CHALYBEATE VOLUNTEER FIRE DEPARTMENT INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 1981 (44 years ago) |
Organization Date: | 07 Aug 1981 (44 years ago) |
Last Annual Report: | 08 Aug 2024 (7 months ago) |
Organization Number: | 0158793 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42210 |
City: | Brownsville, Huff, Lindseyville, Sunfish |
Primary County: | Edmonson County |
Principal Office: | P.O.BOX 247, BROWNSVILLE, KY 42210-0247 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timmy Davis | President |
Name | Role |
---|---|
Tiffany Lindsey | Treasurer |
Name | Role |
---|---|
Daniel Priddy | Vice President |
Name | Role |
---|---|
TJ Massey | Director |
Alison Holland | Director |
Sean Martin | Director |
Terry Massey | Director |
LARRY C. BLANTON | Director |
J. D. CLINE | Director |
STEPHEN DOYLE | Director |
MARCIA CASSIDY | Director |
JOHN BEWLEY | Director |
Name | Role |
---|---|
STEPHEN DOYLE | Incorporator |
Name | Role |
---|---|
TIMMY DAVIS | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-08 |
Annual Report | 2024-08-08 |
Annual Report | 2023-05-10 |
Registered Agent name/address change | 2023-02-02 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-13 |
Annual Report | 2020-02-11 |
Principal Office Address Change | 2019-04-21 |
Registered Agent name/address change | 2019-04-21 |
Annual Report | 2019-04-21 |
Sources: Kentucky Secretary of State