Name: | SANDLICK VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 1986 (39 years ago) |
Organization Date: | 26 Feb 1986 (39 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0212232 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 2968 HWY 931 N., WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZF8JW6JQ3ZW5 | 2021-02-26 | 2968 HIGHWAY 931 N, WHITESBURG, KY, 41858, 8311, USA | 2968 HIGHWAY 931 N, WHITESBURG, KY, 41858, 8311, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-03-11 |
Initial Registration Date | 2020-02-27 |
Entity Start Date | 1986-02-04 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SIERRA COLLINS |
Role | TREASURER |
Address | 2968 HIGHWAY 931 N, WHITESBURG, KY, 41858, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHARLES E. POLLY |
Role | SECRETARY |
Address | 2968 HIGHWAY 931 N, WHITESBURG, KY, 41858, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
BUDDY DEAN SEXTON | Registered Agent |
Name | Role |
---|---|
Gary Mullins | Director |
DemIs Mullins, Jr. | Director |
James Mullins | Director |
Kevin Shane Sexton | Director |
STEVE BANKS | Director |
CARROLL A. SMITH | Director |
HUBERT H. SMITH | Director |
DOUG BENTON | Director |
BRUCE SEXTON | Director |
Name | Role |
---|---|
Buddy Dean Sexton | President |
Name | Role |
---|---|
Adrian Seth Collins | Secretary |
Name | Role |
---|---|
Rita Gaye Pratt | Treasurer |
Name | Role |
---|---|
Brian Douglas Hall | Vice President |
Name | Role |
---|---|
STEVE BANKS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0000873 | Organization | Inactive | - | - | - | 2025-04-28 | Whitesburg, LETCHER, KY |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-08 |
Annual Report Amendment | 2021-10-21 |
Annual Report | 2021-07-17 |
Annual Report | 2020-02-26 |
Annual Report | 2019-02-01 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-18 |
Annual Report | 2016-04-25 |
Sources: Kentucky Secretary of State