Name: | PIONEER FIRE PROTECTION ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 1985 (40 years ago) |
Organization Date: | 25 Jul 1985 (40 years ago) |
Last Annual Report: | 27 Feb 2025 (15 days ago) |
Organization Number: | 0204223 |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | PO BOX 393, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KELLI CORNWELL | Registered Agent |
Name | Role |
---|---|
LYNN GREEN | President |
Name | Role |
---|---|
KELLI CORNWELL | Secretary |
Name | Role |
---|---|
DONNIE MILLER | Vice President |
Name | Role |
---|---|
DALE REID | Director |
ROBERT NORD | Director |
JOHNNY HUNT | Director |
ERNIE COLLINS | Director |
JACK EDWARDS | Director |
MILDRED MCCRADY | Director |
Name | Role |
---|---|
JACK EDWARDS | Incorporator |
ERNIE COLLINS | Incorporator |
MILDRED MCCRADY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-04-26 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-01 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-28 |
Registered Agent name/address change | 2018-06-27 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State