Name: | WOODLAWN VOLUNTEER FIRE DEPARTMENT INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1949 (76 years ago) |
Organization Date: | 05 Jul 1949 (76 years ago) |
Last Annual Report: | 27 Dec 2010 (14 years ago) |
Organization Number: | 0177919 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1110 WATERWORKS RD., WOODLAWN, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert J Sexton | Director |
James T. Maloney | Director |
JUDE ZILLIOX | Director |
JOE SOUTH | Director |
JOSEPH C. HOFFMAN | Director |
HARRY L. WILLIAMS | Director |
FRANK FEINAUER | Director |
ADOLPH LOMBARDO | Director |
HENRY ROTH | Director |
Name | Role |
---|---|
James T. Maloney | Secretary |
Name | Role |
---|---|
JUDE ZILLIOX | President |
Name | Role |
---|---|
JOE SOUTH | Vice President |
Name | Role |
---|---|
JOSEPH C. HOFFMAN | Incorporator |
HARRY L. WILLIAMS | Incorporator |
FRANK FEINAUER | Incorporator |
ADOLPH LOMBARDO | Incorporator |
HENRY ROTH | Incorporator |
Name | Role |
---|---|
Robert J Sexton | Treasurer |
Name | Role |
---|---|
ROBERT J. SEXTON | Registered Agent |
Name | Role |
---|---|
ROBERT J SEXTON | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Reinstatement Certificate of Existence | 2010-12-27 |
Reinstatement | 2010-12-27 |
Reinstatement Approval Letter Revenue | 2010-12-27 |
Administrative Dissolution Return | 2008-11-24 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-06 |
Annual Report | 2006-06-12 |
Annual Report | 2005-05-26 |
Annual Report | 2004-09-10 |
Sources: Kentucky Secretary of State