Name: | THE MALONETON VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1983 (41 years ago) |
Organization Date: | 13 Oct 1983 (41 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0182568 |
ZIP code: | 41175 |
City: | South Shore |
Primary County: | Greenup County |
Principal Office: | PO BOX 1156 , SOUTH SHORE, KY 41175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LLOYD DALE GAMMON | Registered Agent |
Name | Role |
---|---|
CHARLES GRUBB | Chairman |
Name | Role |
---|---|
LLOYD GAMMON | Secretary |
Name | Role |
---|---|
LLOYD GAMMON | Treasurer |
Name | Role |
---|---|
DAVID BOGGS | Director |
GEORGE WILLIAMS | Director |
SCOTT WELLMAN | Director |
KEVIN STITH | Director |
JOEY LILES | Director |
THOMAS R. MURPHY | Director |
RAYMOND STITH | Director |
JAMES H. BOGGS | Director |
Name | Role |
---|---|
THOMAS R. MURPHY | Incorporator |
JAMES H. BOGGS | Incorporator |
RAYMOND STITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-03-07 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-30 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-17 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-23 |
Annual Report | 2016-06-16 |
Annual Report | 2015-03-30 |
Sources: Kentucky Secretary of State