Name: | GREASY CREEK VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 1985 (39 years ago) |
Organization Date: | 06 Dec 1985 (39 years ago) |
Last Annual Report: | 27 Mar 2002 (23 years ago) |
Organization Number: | 0209092 |
ZIP code: | 41562 |
City: | Shelbiana |
Primary County: | Pike County |
Principal Office: | 121 RIPLEY BRANCH ROAD, SHELBIANA, KY 41562 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT HOPKINS | Director |
IKE PRATER | Director |
BENNY EPLING | Director |
MASON RADCLIFF | Director |
FRANK CASEBOLT | Director |
Richard Keene | Director |
James Adkins | Director |
Name | Role |
---|---|
DORBIE GOFF | Incorporator |
MILES PRATER | Incorporator |
Name | Role |
---|---|
LINDA KENDRICK | Registered Agent |
Name | Role |
---|---|
Linda Kendrick | Treasurer |
Name | Role |
---|---|
Linda Kendrick | Secretary |
Name | Role |
---|---|
Betty Bentley | Vice President |
Name | Role |
---|---|
Kent Bentley | President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-05 |
Statement of Change | 2002-04-10 |
Reinstatement | 2002-03-27 |
Administrative Dissolution Return | 1997-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State