Search icon

KINGS CREEK VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

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

Secretary

Name Role
Laverna Collie Secretary

Treasurer

Name Role
Jessica Maggard Treasurer

President

Name Role
Preston Blair President

Director

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

Incorporator

Name Role
LARRY R. JONES Incorporator
ROBERT W. MEADE Incorporator
GEORGE LEVO Incorporator
MARSHALL ROARK Incorporator
LARRY ROARK Incorporator

Registered Agent

Name Role
Preston Blair Registered Agent

Vice President

Name Role
Rondall Meade Vice President

Filings

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