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 |
Name | Role |
---|---|
JAMES BILLITER | President |
Name | Role |
---|---|
MATT AMBURGEY | Vice President |
Name | Role |
---|---|
ERICA MEADE | Secretary |
Name | Role |
---|---|
ERICA MEADE | Treasurer |
Name | Role |
---|---|
JIMMY OSBORNE | Officer |
JOSH RATLIFF | Officer |
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 |
Name | Role |
---|---|
GLEN VAUGHN | Incorporator |
ROBERT CARPENTER | Incorporator |
CHARLES E. HACKWORTH | Incorporator |
Name | Role |
---|---|
JAMES BILLITER | Registered Agent |
Name | Action |
---|---|
MIDDLE CREEK VOLUNTARY FIRE DEPARTMENT NUMBER 7916, INC. | Old Name |
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