THRUSTON-PHILPOT VOLUNTEER FIRE DEPARTMENT, INC.

Name: | THRUSTON-PHILPOT VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1985 (40 years ago) |
Organization Date: | 03 May 1985 (40 years ago) |
Last Annual Report: | 10 Feb 2025 (6 months ago) |
Organization Number: | 0201202 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2592 REID ROAD, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ronnie Forrester | Officer |
Name | Role |
---|---|
Marilyn Forrester | Secretary |
Name | Role |
---|---|
Victoria Forrester | Treasurer |
Name | Role |
---|---|
Casey Hall | Director |
Alex Austin | Director |
Dwayne Hite | Director |
Jeffrey Kingkade | Director |
Abbey Freels | Director |
EARL MCCRADY | Director |
CARL D. RICHARDS | Director |
PAUL L. BROWN | Director |
JAMES W. CECIL | Director |
Name | Role |
---|---|
EARL W. MCCRADY | Incorporator |
CARL D. RICHARDS | Incorporator |
PAUL L. BROWN | Incorporator |
JAMES W. CECIL | Incorporator |
Name | Role |
---|---|
MATTHEW FORRESTER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-02-09 |
Annual Report | 2022-04-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State