Name: | BRECKINRIDGE COUNTY FIREFIGHTERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Oct 1983 (41 years ago) |
Organization Date: | 31 Oct 1983 (41 years ago) |
Last Annual Report: | 26 Jun 2003 (22 years ago) |
Organization Number: | 0183110 |
ZIP code: | 40115 |
City: | Custer, Garfield |
Primary County: | Breckinridge County |
Principal Office: | HC 84 BOX 125, CUSTER, KY 40115 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERNIE NIX | Director |
TERRY LASLIE | Director |
TOM DAVIS | Director |
PAT YOUNG | Director |
RICK ASKINS | Director |
JESSE W. PILE | Director |
MARK HECK | Director |
TONY BARTON | Director |
WANDA STEWART | Director |
ROGER SIMMONS | Director |
Name | Role |
---|---|
PAT YOUNG | Incorporator |
TONY BARTON | Incorporator |
RICK ASKINS | Incorporator |
JESSE W. PILE | Incorporator |
MARK HECK | Incorporator |
Name | Role |
---|---|
JERRY MARTIN, JR. | Registered Agent |
Name | Role |
---|---|
DALE BROWN | Treasurer |
Name | Role |
---|---|
DALE BROWN | Vice President |
Name | Role |
---|---|
JOHN BETNER | Secretary |
Name | File Date |
---|---|
Annual Report | 2003-09-03 |
Reinstatement | 2003-05-01 |
Statement of Change | 2003-05-01 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State