Search icon

MIDDLECREEK VOLUNTEER FIRE DEPARTMENT, INC. NUMBER 718

Company Details

Name: MIDDLECREEK VOLUNTEER FIRE DEPARTMENT, INC. NUMBER 718
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1984 (41 years ago)
Organization Date: 04 May 1984 (41 years ago)
Last Annual Report: 09 Jan 2025 (2 months ago)
Organization Number: 0189409
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 5717 KY ROUTE 114, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

President

Name Role
JAMES BILLITER President

Vice President

Name Role
MATT AMBURGEY Vice President

Secretary

Name Role
ERICA MEADE Secretary

Treasurer

Name Role
ERICA MEADE Treasurer

Officer

Name Role
JIMMY OSBORNE Officer
JOSH RATLIFF Officer

Director

Name Role
BENNY POE Director
JAMES OUSLEY Director
GARY HOLBROOK Director
GARY OUSLEY Director
BILL HICKS Director
EUGENE PRATER Director
KENTON DICKERSON Director
GLEN VAUGHN Director
ROBERT CARPENTER Director
CHARLES E. HACKWORTH Director

Incorporator

Name Role
GLEN VAUGHN Incorporator
ROBERT CARPENTER Incorporator
CHARLES E. HACKWORTH Incorporator

Registered Agent

Name Role
JAMES BILLITER Registered Agent

Former Company Names

Name Action
MIDDLE CREEK VOLUNTARY FIRE DEPARTMENT NUMBER 7916, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-09
Registered Agent name/address change 2025-01-09
Principal Office Address Change 2024-04-05
Annual Report 2024-04-05
Registered Agent name/address change 2024-04-05
Annual Report 2023-08-08
Annual Report 2022-08-07
Annual Report 2021-04-05
Annual Report 2020-04-07
Annual Report 2019-08-16

Sources: Kentucky Secretary of State