Name: | SARDIS VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 13 Jan 1982 (43 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0163453 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41055 |
City: | Mayslick |
Primary County: | Mason County |
Principal Office: | 5007 fivelick rd, MAYSLICK, KY 41055 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary /Shanda Tuel/Gay | Secretary |
Name | Role |
---|---|
Gary/Shanda Tuel/Gay | Treasurer |
Name | Role |
---|---|
Bob Tuel | Director |
Nathan Clifford | Director |
Carter Tuel | Director |
HAROLD G. ORME | Director |
GARY TUEL | Director |
THORNTON HORD | Director |
HOWARD TUEL | Director |
HERSHEL MULLIKIN | Director |
Name | Role |
---|---|
GARY TUEL | Registered Agent |
Name | Role |
---|---|
Gary M Tuel | President |
Name | Role |
---|---|
Gary S Tuel | Vice President |
Name | Role |
---|---|
HAROLD G. ORME | Incorporator |
GARY TUEL | Incorporator |
THORNTON HORD | Incorporator |
HOWARD TUEL | Incorporator |
HERSHEL MULLIKIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-06-17 |
Reinstatement | 2023-06-06 |
Registered Agent name/address change | 2023-06-06 |
Principal Office Address Change | 2023-06-06 |
Reinstatement Approval Letter Revenue | 2023-06-06 |
Reinstatement Certificate of Existence | 2023-06-06 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-10-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State