Search icon

JONES FORK VOLUNTEER FIRE DEPARTMENT, INCORPORATED

Company Details

Name: JONES FORK VOLUNTEER FIRE DEPARTMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Oct 1985 (40 years ago)
Organization Date: 07 Oct 1985 (40 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0206870
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 41839
City: Mousie
Primary County: Knott County
Principal Office: HWY. 550, P. O. BOX 235, MOUSIE, KY 41839
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RT6GQA7JNK85 2024-12-10 9671 HIGHWAY 550 E, MOUSIE, KY, 41839, 8802, USA PO BOX 235, MOUSE, KY, 41839, USA

Business Information

Division Name JONES FORK VOLUNTEER FIRE DEPARTMENT, INC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-12-13
Initial Registration Date 2015-11-25
Entity Start Date 1985-10-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIMMY KING
Role CHIEF
Address PO BOX 235, MOUSIE, KY, 41839, USA
Government Business
Title PRIMARY POC
Name JIMMY KING
Role CHIEF
Address PO BOX 235, MOUSIE, KY, 41839, USA
Past Performance Information not Available

President

Name Role
BENNY BAILEY President

Officer

Name Role
Silas Smith Officer

Secretary

Name Role
TODD WALLEN Secretary

Director

Name Role
BENNY BAILEY Director
CORY KING Director
JAMES BAILEY Director
Jimmy KING Director
ASTER WATTS Director
JIMMY D. KING Director
ANDY BROWN Director

Incorporator

Name Role
JIMMY D. KING Incorporator

Vice President

Name Role
COREY KING Vice President

Registered Agent

Name Role
BENNY BAILEY Registered Agent

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-05-02
Annual Report 2022-06-30
Annual Report 2021-05-20
Annual Report 2020-06-16
Annual Report 2019-06-04
Annual Report 2018-04-11
Annual Report 2017-06-29
Annual Report 2016-01-12
Reinstatement Certificate of Existence 2015-09-17

Sources: Kentucky Secretary of State