Name: | GARRISON VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 1982 (42 years ago) |
Organization Date: | 15 Nov 1982 (42 years ago) |
Last Annual Report: | 25 Feb 2010 (15 years ago) |
Organization Number: | 0172034 |
ZIP code: | 41141 |
City: | Garrison |
Primary County: | Lewis County |
Principal Office: | P.O. BOX 20, GARRISON, KY 41141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Zacharia P Bivens | Director |
RICHARD BROOKS | Director |
GARY L. BLOOMFIELD | Director |
JAMES G. VERGNE | Director |
RONNIE DALE CLARK | Director |
John Justice | Director |
Larry L Colley | Director |
HARRY A. CLARK, JR. | Director |
Name | Role |
---|---|
Mark A. Ruggles | Treasurer |
Name | Role |
---|---|
JAMES G. VERGNE | Incorporator |
Name | Role |
---|---|
Edward M Strong | President |
Name | Role |
---|---|
Dwayne Stone | Vice President |
Name | Role |
---|---|
Mark T. Jordan | Secretary |
Name | Role |
---|---|
EDWARD M. STRONG | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Registered Agent name/address change | 2010-02-25 |
Registered Agent name/address change | 2010-02-25 |
Administrative Dissolution Return | 2003-12-01 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-09-23 |
Annual Report | 2001-06-08 |
Statement of Change | 2000-12-12 |
Annual Report | 2000-09-22 |
Sources: Kentucky Secretary of State