Name: | MEADOR COMMUNITY VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 14 Jan 1986 (39 years ago) |
Last Annual Report: | 08 Feb 2024 (a year ago) |
Organization Number: | 0210522 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 1112 E OLD STATE RD, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHAWN MCPHERSON | Registered Agent |
Name | Role |
---|---|
John Pendley | President |
Name | Role |
---|---|
John Pendley | Secretary |
Name | Role |
---|---|
Shawn McPherson | Treasurer |
Name | Role |
---|---|
Gerald Kirby | Director |
Mark Arterburn | Director |
Richard Gothard | Director |
Gary Petty | Director |
RICK EMBISZ | Director |
C. W. (BILL) GRAY | Director |
CHARLES TAPP | Director |
HARRY HOOPER | Director |
ROBERT GENTRY | Director |
Name | Role |
---|---|
RICK REMBISZ | Incorporator |
C. W. (BILL) GRAY | Incorporator |
CHARLES TAPP | Incorporator |
HARRY HOOPER | Incorporator |
ROBERT GENTRY | Incorporator |
Name | Role |
---|---|
John B. Holder | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-02-08 |
Annual Report | 2023-08-03 |
Annual Report | 2022-09-10 |
Registered Agent name/address change | 2021-09-21 |
Principal Office Address Change | 2021-09-21 |
Annual Report | 2021-06-07 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State