Search icon

WEST MARSHALL VOLUNTEER FIRE DEPARTMENT INC.

Company Details

Name: WEST MARSHALL VOLUNTEER FIRE DEPARTMENT INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 1985 (40 years ago)
Organization Date: 30 Aug 1985 (40 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0205582
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 5149 MAYFIELD HWY., BENTON, KY 42025
Place of Formation: KENTUCKY

President

Name Role
Judy Price President

Secretary

Name Role
Rick Melton Secretary

Treasurer

Name Role
Emily Wiles Treasurer

Vice President

Name Role
Jason Ivey Vice President

Director

Name Role
Mike Green Director
Anthony Sledd Director
Jeff Waters Director
BILL LYLES Director
DAVE BRADFORD Director
CHARLES MULLINS Director
GARY TAYLOR Director
J. R. TATE Director

Registered Agent

Name Role
Judy Price Registered Agent

Incorporator

Name Role
J. R. TATE Incorporator

Former Company Names

Name Action
HARVEY/BREWERS VOLUNTEER FIRE DEPARTMENT, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-10
Registered Agent name/address change 2025-02-10
Annual Report 2024-05-30
Annual Report 2023-03-31
Annual Report 2022-06-13
Annual Report 2021-05-10
Annual Report 2020-06-08
Annual Report 2019-06-19
Annual Report 2018-06-11
Registered Agent name/address change 2018-05-29

Sources: Kentucky Secretary of State