Name: | CORNETTSVILLE FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 1985 (40 years ago) |
Organization Date: | 21 Nov 1985 (40 years ago) |
Last Annual Report: | 04 Jan 2024 (a year ago) |
Organization Number: | 0208564 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41731 |
City: | Cornettsville, Daisy, Leatherwood, Ulvah |
Primary County: | Perry County |
Principal Office: | 499 KY HWY 699, CORNETTSVILLE, KY 41731 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER SHPEHERD | Treasurer |
Name | Role |
---|---|
RANDY RYAN GILLIAN | President |
Name | Role |
---|---|
RYAN GRAY | Director |
DENVER MINIARD | Director |
ELBERT CAUDILL | Director |
BONNELL HAMILTON | Director |
JACK COLLINS | Director |
TAMATHA CAMPBELL | Director |
Name | Role |
---|---|
ELBERT CAUDILL | Incorporator |
BONNELL HAMILTON | Incorporator |
DENVER MINIARD | Incorporator |
Name | Role |
---|---|
Dwight Wooton | Registered Agent |
Name | Role |
---|---|
DEBORAH SHEPHARD | Secretary |
Name | Role |
---|---|
CARTER HALL | Vice President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-01-04 |
Registered Agent name/address change | 2024-01-04 |
Reinstatement Approval Letter Revenue | 2024-01-04 |
Reinstatement | 2024-01-04 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State