Name: | TRAMMEL VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Feb 1986 (39 years ago) |
Organization Date: | 03 Feb 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0211343 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 1920 POPE TRAMMEL RD, SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Bray | President |
Name | Role |
---|---|
PAUL SPEARS | Secretary |
Name | Role |
---|---|
Darace Tabor | Treasurer |
Name | Role |
---|---|
Darace Tabor | Vice President |
Name | Role |
---|---|
Martin Howell | Director |
Roy Tabor | Director |
JIMMIE SMITH | Director |
EDWARD BULLINGTON | Director |
JOHNIE REYNOLDS | Director |
JIMMY WHEAT | Director |
EARL C. TOWE | Director |
BILLY PEARSON | Director |
FRANK B. STONE | Director |
Name | Role |
---|---|
JIMMY WHEAT | Incorporator |
EARL C. TOWE | Incorporator |
FRANK B. STONE | Incorporator |
BILLY PEARSON | Incorporator |
JOHNIE REYNOLDS | Incorporator |
Name | Role |
---|---|
DARACE TABOR | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-03-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-04-01 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-09 |
Annual Report | 2019-06-07 |
Annual Report | 2018-04-17 |
Sources: Kentucky Secretary of State