Name: | PIGEON ROOST VOLUNTEER FIRE DEPARTMENT, INCORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 1986 (39 years ago) |
Organization Date: | 14 Mar 1986 (39 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0212859 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 41224 |
City: | Inez, Job, Threeforks |
Primary County: | Martin County |
Principal Office: | PO BOX 1765 , INEZ, KY 41224 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC E. JUDE | Registered Agent |
Name | Role |
---|---|
Bradford PREECE | President |
Name | Role |
---|---|
Eric JUDE | Secretary |
Name | Role |
---|---|
JUNIOR HUNT | Vice President |
Name | Role |
---|---|
Eric JUDE | Director |
LON PAULEY | Director |
BRADFORD PREECE | Director |
JUNIOR HUNT | Director |
ROBERT "CAT" FLETCHER | Director |
HAYSE MOORE | Director |
FLOYD JUDE, JR. | Director |
Name | Role |
---|---|
Bobby E Hale | Treasurer |
Name | Role |
---|---|
ROBERT "CAT" FLETCHER | Incorporator |
FLOYD JUDE, JR. | Incorporator |
HAYSE MOORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-26 |
Annual Report | 2022-03-16 |
Annual Report | 2021-06-16 |
Annual Report | 2020-04-28 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-20 |
Reinstatement Certificate of Existence | 2017-11-03 |
Registered Agent name/address change | 2017-11-03 |
Principal Office Address Change | 2017-11-03 |
Sources: Kentucky Secretary of State