ALLEGRE VOLUNTEER FIRE DEPARTMENT, INC.

Name: | ALLEGRE VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Mar 1982 (43 years ago) |
Organization Date: | 17 Mar 1982 (43 years ago) |
Last Annual Report: | 10 Feb 2025 (5 months ago) |
Organization Number: | 0165115 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 5712 Allegre Road, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGIL MONROE | Incorporator |
DAVID KRANZ | Incorporator |
J. C. MONROE | Incorporator |
ODELL LAW | Incorporator |
ALFRED BLAKE | Incorporator |
Name | Role |
---|---|
Steven Ray Weaver | President |
Name | Role |
---|---|
Eldon Martin Ringler | Secretary |
Name | Role |
---|---|
DAVID KRANZ | Director |
J. C. MONROE | Director |
ODELL LAW | Director |
VIRGIL MONROE | Director |
ALFRED BLAKE | Director |
Jack Gant | Director |
DAVE KRANZ | Director |
James Dosset | Director |
JEFF KIRKMAN | Director |
ANTHONY DUNN | Director |
Name | Role |
---|---|
STEVEN RAY WEAVER | Registered Agent |
Name | Role |
---|---|
TERRY MINUTH | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-23 |
Principal Office Address Change | 2024-02-23 |
Registered Agent name/address change | 2023-04-21 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State