Name: | FORT MITCHELL FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1983 (41 years ago) |
Organization Date: | 25 Oct 1983 (41 years ago) |
Last Annual Report: | 30 Mar 2016 (9 years ago) |
Organization Number: | 0182945 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2355 DIXIE HWY, FORT MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DREW T. SEIFRIED | Director |
DAVID NOVITSKI | Director |
SCOTT MENKHAUS | Director |
MIKE STANTON | Director |
JOHN D. SEIFRIED | Director |
EDWARD W. REIS, JR. | Director |
Name | Role |
---|---|
JOHN D. SEIFRIED | Incorporator |
Name | Role |
---|---|
SCOTT MENKHAUS | President |
Name | Role |
---|---|
MIKE STANTON | Secretary |
Name | Role |
---|---|
DAVID NOVITSKI | Vice President |
Name | Role |
---|---|
DAVID NOVITSKI | Treasurer |
Name | Role |
---|---|
DAVID E. JANSING | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2017-06-20 |
Principal Office Address Change | 2016-03-30 |
Annual Report | 2016-03-30 |
Annual Report | 2015-06-26 |
Annual Report Return | 2015-04-29 |
Annual Report | 2014-06-19 |
Annual Report | 2013-05-09 |
Annual Report | 2012-03-09 |
Annual Report | 2011-04-21 |
Annual Report | 2010-03-25 |
Sources: Kentucky Secretary of State