Name: | VICCO-SASSAFRAS VOLUNTEER FIRE AND RESCUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1982 (43 years ago) |
Organization Date: | 14 Jun 1982 (43 years ago) |
Last Annual Report: | 17 Jan 2025 (3 months ago) |
Organization Number: | 0167767 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41773 |
City: | Vicco, Allock, Amburgey |
Primary County: | Perry County |
Principal Office: | PO BOX 85 , VICCO, KY 41773 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL CAUDILL | Director |
Mark D Quillon | Director |
Anthony S Jones | Director |
Jordan B Dean | Director |
Jason Combs | Director |
CHARLES BELL | Director |
DACKER COMBS | Director |
CURT COMBS | Director |
MIKE EDWARDS | Director |
Name | Role |
---|---|
Mark D Quillon | Secretary |
Name | Role |
---|---|
JORDAN BLAKE DEAN | Registered Agent |
Name | Role |
---|---|
Anthony S Jones | President |
Name | Role |
---|---|
Jordan B Dean | Vice President |
Name | Role |
---|---|
CHARLES BELL | Incorporator |
Name | Action |
---|---|
VICCO-SASSAFRAS VOLUNTEER FIRE DEPARTMENT, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-17 |
Annual Report | 2024-08-12 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-27 |
Annual Report | 2021-05-14 |
Annual Report | 2020-08-19 |
Annual Report | 2019-09-09 |
Reinstatement Certificate of Existence | 2018-11-06 |
Registered Agent name/address change | 2018-11-06 |
Reinstatement | 2018-11-06 |
Sources: Kentucky Secretary of State