Name: | THE SOUTH HOPKINS VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 1984 (41 years ago) |
Organization Date: | 20 Aug 1984 (41 years ago) |
Last Annual Report: | 27 Jun 2024 (9 months ago) |
Organization Number: | 0192686 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42440 |
City: | Mortons Gap |
Primary County: | Hopkins County |
Principal Office: | BOX 201, MORTONS GAP, KY 42440 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Easley | Registered Agent |
Name | Role |
---|---|
Darwin Rideout | Officer |
Matt Brown | Officer |
Tyler Jackson | Officer |
Name | Role |
---|---|
Cynthia Rideout | Secretary |
Name | Role |
---|---|
Nathaniel Baldwin | Director |
Amy Davis | Director |
Danny Darnell | Director |
Michael Easley | Director |
PAUL RIDEOUT | Director |
MARSHALL CISSNA | Director |
CLARA RIDEOUT | Director |
EDWARD FOX | Director |
KAROL WELCH | Director |
Name | Role |
---|---|
PAUL RIDEOUT | Incorporator |
MARSHALL CISSNA | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-27 |
Annual Report | 2024-06-27 |
Annual Report | 2023-07-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-18 |
Registered Agent name/address change | 2016-06-24 |
Sources: Kentucky Secretary of State