LINCOLN COUNTY EMERGENCY MEDICAL SERVICES, INC.

Name: | LINCOLN COUNTY EMERGENCY MEDICAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 03 Jan 1984 (42 years ago) |
Last Annual Report: | 14 Aug 2024 (a year ago) |
Organization Number: | 0185115 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | P. O. BOX 324, 1762 HWY 27 S, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LONNIE S. MAPLES | President |
Name | Role |
---|---|
KIMBERLY A MORGAN | Director |
GREG HILL | Director |
JOSHUA RUHE | Director |
JEFFREY A. GODBY | Director |
JOE CRAIN | Director |
ROBERT P. GAINES | Director |
CALVIN SMITH | Director |
AARON STAMPER | Director |
Name | Role |
---|---|
LONNIE SCOTT MAPLES | Registered Agent |
Name | Role |
---|---|
LINDA G. PINGLETON | Secretary |
Name | Role |
---|---|
LARRY OWSLEY | Vice President |
Name | Role |
---|---|
JOE CRAIN | Incorporator |
ROBERT P. GAINES | Incorporator |
CALVIN SMITH | Incorporator |
Name | Action |
---|---|
STANFORD EMS & RESCUE, INC. | Old Name |
MID-COUNTY RESCUE OF STANFORD, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-14 |
Annual Report | 2024-08-14 |
Annual Report | 2023-08-08 |
Annual Report | 2022-08-12 |
Annual Report | 2021-08-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State