Search icon

CALDWELL COUNTY E. M. S., INC.

Company Details

Name: CALDWELL COUNTY E. M. S., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Sep 1983 (42 years ago)
Organization Date: 07 Sep 1983 (42 years ago)
Last Annual Report: 13 Jul 2015 (10 years ago)
Organization Number: 0181424
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 102 NORTHFIELD DRIVE, P.O Box 408, PRINCETON, KY 42445
Place of Formation: KENTUCKY

President

Name Role
BILL PHELPS President

Secretary

Name Role
Chris Noel Secretary

Vice President

Name Role
Mike Franklin Vice President

Director

Name Role
CHARLES W SLATON Director
Charles Lovell Director
Larry Baker Director
Mike Board Director
ROSEMARY JONES Director
MICHAEL FRANKLIN Director
WALTER G. COLEMAN Director
CYNTHIA BARNES Director
JUDGE/EXECUTIVE J. D. JO Director

Incorporator

Name Role
ROSEMARY JONES Incorporator
MICHAEL FRANKLIN Incorporator
MYRON WILLIAMS Incorporator
WILLIAM PHELPS Incorporator
CYNTHIA BARNES Incorporator

Registered Agent

Name Role
DAVID CRENSHAW Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6XYP3
UEI Expiration Date:
2015-11-17

Business Information

Division Name:
CALDWELL COUNTY E.M.S., INC
Activation Date:
2014-11-18
Initial Registration Date:
2013-06-04

Assumed Names

Name Status Expiration Date
CALDWELL COUNTY EMERGENCY MEDICAL SERVICES Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-07-13
Annual Report 2014-01-22
Name Renewal 2013-01-22
Annual Report 2013-01-08

Sources: Kentucky Secretary of State