Name: | CUBA COMMUNITY FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 1981 (43 years ago) |
Organization Date: | 10 Nov 1981 (43 years ago) |
Last Annual Report: | 10 Feb 2022 (3 years ago) |
Organization Number: | 0161455 |
ZIP code: | 42063 |
City: | Lynnville |
Primary County: | Graves County |
Principal Office: | P. O. BOX 113, LYNNVILLE, KY 42063 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOBBY MCCLAIN | Director |
RALPH LAIRD | Director |
TOMMY MORRIS | Director |
KAY WHEELER | Director |
MIKE PICKARD | Director |
LANE COPELAND | Director |
DAVID JACKSON | Director |
KEVIN KOEHN | Director |
Name | Role |
---|---|
BOBBY MCCLAIN | Incorporator |
Name | Role |
---|---|
CHRIS TRAVIS | Registered Agent |
Name | Role |
---|---|
KELLI TRAVIS | Secretary |
Name | Role |
---|---|
CHRIS TRAVIS | Treasurer |
Name | Role |
---|---|
RICKY SHAPE | President |
Name | Role |
---|---|
KENNETH DICK | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement | 2022-02-10 |
Reinstatement Approval Letter Revenue | 2022-02-02 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-10-15 |
Reinstatement Certificate of Existence | 2015-09-22 |
Reinstatement Approval Letter Revenue | 2015-09-22 |
Sources: Kentucky Secretary of State