Name: | BELFRY VOLUNTEER FIRE DEPARTMENT, LIMITED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 1983 (42 years ago) |
Organization Date: | 17 Oct 1983 (42 years ago) |
Last Annual Report: | 16 Mar 2024 (a year ago) |
Organization Number: | 0182667 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41514 |
City: | Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,... |
Primary County: | Pike County |
Principal Office: | P.O. BOX 281, BELFRY, KY 41514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES MAYNARD | Registered Agent |
Name | Role |
---|---|
CHARLES MAYNARD | President |
Name | Role |
---|---|
GREG SWAFFORD | Secretary |
Name | Role |
---|---|
KEVIN VARNEY | Treasurer |
Name | Role |
---|---|
MATTHEW MARCUM | Vice President |
Name | Role |
---|---|
CECIL HATFIELD | Director |
JOHNNY HATFIELD | Director |
BRIAN BOOTH | Director |
ROD VARNEY | Director |
GREG SWAFFORD | Director |
MATTHEW MARCUM | Director |
JOHN BALL | Director |
DARRELL HELTON | Director |
HOMER S. STACY | Director |
REXEL JACKSON | Director |
Name | Role |
---|---|
HOMER S. STACY | Incorporator |
REXEL JACKSON | Incorporator |
JACK D. SAMMONS | Incorporator |
Name | Action |
---|---|
ROGERS PARK/TURKEY CREEK VOLUNTEER FIRE DEPARTMENT, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
TURKEY CREEK VOLUNTEER FIRE DEPARTMENT | Active | 2028-09-17 |
Name | File Date |
---|---|
Articles of Merger | 2024-07-30 |
Annual Report | 2024-07-30 |
Annual Report | 2024-03-16 |
Certificate of Assumed Name | 2023-09-17 |
Annual Report | 2023-08-02 |
Annual Report | 2023-03-17 |
Principal Office Address Change | 2023-03-17 |
Annual Report | 2022-08-06 |
Annual Report | 2022-03-19 |
Annual Report | 2021-03-08 |
Sources: Kentucky Secretary of State