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 |
Name | Role |
---|---|
Judy Price | President |
Name | Role |
---|---|
Rick Melton | Secretary |
Name | Role |
---|---|
Emily Wiles | Treasurer |
Name | Role |
---|---|
Jason Ivey | Vice President |
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 |
Name | Role |
---|---|
Judy Price | Registered Agent |
Name | Role |
---|---|
J. R. TATE | Incorporator |
Name | Action |
---|---|
HARVEY/BREWERS VOLUNTEER FIRE DEPARTMENT, INC. | Old Name |
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