Name: | LETCHER VOLUNTARY FIRE AND RESCUE SQUAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Oct 1983 (41 years ago) |
Organization Date: | 07 Oct 1983 (41 years ago) |
Last Annual Report: | 06 Jan 2025 (2 months ago) |
Organization Number: | 0182413 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41826 |
City: | Jeremiah |
Primary County: | Letcher County |
Principal Office: | P O BOX 89, 2429 HWY 7 SOUTH, JEREMIAH, KY 41826 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPT2JV1XMEZ4 | 2023-02-22 | 2429 HIGHWAY 7 S, JEREMIAH, KY, 41826, 9082, USA | 2429 HIGHWAY 7 SOUTH, JEREMIAH, KY, 41826, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-01-25 |
Initial Registration Date | 2020-06-06 |
Entity Start Date | 2020-07-01 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HARRY COLLINS |
Address | 2429 HIGHWAY 7 SOUTH, JEREMIAH, KY, 41826, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HARRY COLLINS |
Address | 2429 HIGHWAY 7 SOUTH, JEREMIAH, KY, 41826, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LARRY COLLINS | Director |
BILLY CAUDILL | Director |
GILLES COLLIE | Director |
ROBERT ADAMS | Director |
LARRY BLAIR | Director |
Doris Banks | Director |
Joshua Bunch | Director |
Jennifer Bailey | Director |
Edwin Bentley | Director |
Shawn Gilley | Director |
Name | Role |
---|---|
ROBERT ADAMS | Incorporator |
GILLES COLLIE | Incorporator |
LARRY BLAIR | Incorporator |
LARRY COLLINS | Incorporator |
BILLY CAUDILL | Incorporator |
Name | Role |
---|---|
SHAWN GILLEY | Registered Agent |
Name | Role |
---|---|
Shawn Gilley | Secretary |
Name | Role |
---|---|
Doris Banks | President |
Name | Action |
---|---|
LETCHER VOLUNTEER FIRE AND RESCUE SQUAD AMBULANCE SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-06 |
Annual Report | 2024-06-07 |
Registered Agent name/address change | 2024-06-07 |
Annual Report | 2023-03-23 |
Registered Agent name/address change | 2022-09-14 |
Annual Report Amendment | 2022-09-14 |
Annual Report | 2022-07-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-05-15 |
Amendment | 2020-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6583687106 | 2020-04-14 | 0457 | PPP | 2429 HIGHWAY 7 SOUTH, JEREMIAH, KY, 41826-9082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State