Name: | KINGS CREEK VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 1982 (42 years ago) |
Organization Date: | 27 Dec 1982 (42 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0173405 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 8978 HIGHWAY 160, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laverna Collie | Secretary |
Name | Role |
---|---|
Jessica Maggard | Treasurer |
Name | Role |
---|---|
Preston Blair | President |
Name | Role |
---|---|
Toby Maggard | Director |
Nolan Roark | Director |
George Whitaker | Director |
Adrain Collins | Director |
LARRY R. JONES | Director |
ROBERT W. MEADE | Director |
GEORGE LEVO | Director |
RICHARD ISON | Director |
OWEN AMBURGEY | Director |
Name | Role |
---|---|
LARRY R. JONES | Incorporator |
ROBERT W. MEADE | Incorporator |
GEORGE LEVO | Incorporator |
MARSHALL ROARK | Incorporator |
LARRY ROARK | Incorporator |
Name | Role |
---|---|
Preston Blair | Registered Agent |
Name | Role |
---|---|
Rondall Meade | Vice President |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-02-06 |
Reinstatement | 2025-02-06 |
Reinstatement Certificate of Existence | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-08-10 |
Annual Report | 2022-07-11 |
Reinstatement Certificate of Existence | 2021-12-10 |
Reinstatement | 2021-12-10 |
Reinstatement Approval Letter Revenue | 2021-12-09 |
Sources: Kentucky Secretary of State