Search icon

THE FARMINGTON FIRE DEPARTMENT, INCORPORATED

Company Details

Name: THE FARMINGTON FIRE DEPARTMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 07 Jan 1985 (40 years ago)
Last Annual Report: 24 Jun 2021 (4 years ago)
Organization Number: 0197134
ZIP code: 42040
City: Farmington
Primary County: Graves County
Principal Office: 35 DURBIN STREET, FARMINGTON, KY 42040
Place of Formation: KENTUCKY

Director

Name Role
David Warner Director
CHARLES SIMS Director
NOAH KANAGY Director
KENNETH GALLOWAY Director
LARRY GREGORY Director
ZANETTE NEWSOM Director
PAULA FULCHER Director
DAVID HAWKS Director
SCOTT WILFERD Director
VANDA ELLIOTT Director

Incorporator

Name Role
CHARLES SIMS Incorporator
BOBBY WILFERD Incorporator
KENNETH GALLOWAY Incorporator

Assistant Treasurer

Name Role
LARRY GREGORY Assistant Treasurer

President

Name Role
Randy Shelton President

Vice President

Name Role
SCOTT WILFERD Vice President
David HAWKS Vice President

Assistant Secretary

Name Role
Zanette NEWSOME Assistant Secretary

Treasurer

Name Role
Jenny Buckman Treasurer

Registered Agent

Name Role
WILLIAM C. ADAMS, III Registered Agent

Assumed Names

Name Status Expiration Date
FARMINGTON VOLUNTEER FIRE DEPT. Inactive 2023-08-02
FARMINGTON VOLUNTEER FIRE DEPARTMENT Inactive 2018-08-02

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-26
Annual Report 2021-06-24
Annual Report 2020-09-29
Annual Report 2019-03-28
Annual Report 2018-05-23
Name Renewal 2018-03-20
Annual Report 2017-04-14
Annual Report 2016-03-14
Annual Report 2015-03-18

Sources: Kentucky Secretary of State