Name: | DAVID AREA VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1986 (39 years ago) |
Organization Date: | 23 Apr 1986 (39 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0214314 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41616 |
City: | David |
Primary County: | Floyd County |
Principal Office: | BOX 20, DAVID, KY 41616 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VERTIS PITTS | Director |
ASHLAND HOWARD | Director |
STEVE PANNING | Director |
COLUMBUS SLONE | Director |
DAVID L. SHEPHERD | Director |
GREG DAVIS | Director |
CLAUDE ALLEN | Director |
MELISSA ALLEN | Director |
ADAM BROWN | Director |
SLONE JOHNNY | Director |
Name | Role |
---|---|
VERTIS PITTS | Incorporator |
Name | Role |
---|---|
JACKIE HOWARD | Registered Agent |
Name | Role |
---|---|
JACKIE HOWARD | Treasurer |
Name | Role |
---|---|
MARY REFFITT | Secretary |
Name | Role |
---|---|
LARRY TUSSEY | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-16 |
Annual Report | 2023-06-30 |
Annual Report | 2022-07-06 |
Annual Report | 2021-09-20 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State