Name: | OHIO COUNTY FIRE FIGHTERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 1986 (39 years ago) |
Organization Date: | 30 Apr 1986 (39 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0214548 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42320 |
City: | Beaver Dam |
Primary County: | Ohio County |
Principal Office: | 65 ELM DR P O BOX 101, BEAVER DAM, KY 42320 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES CLAY REID | Registered Agent |
Name | Role |
---|---|
Patrick Givens | President |
Name | Role |
---|---|
Tommy Cash | Secretary |
Name | Role |
---|---|
Ralph Miller | Vice President |
Name | Role |
---|---|
JAMES DUKE | Incorporator |
PAUL MAY | Incorporator |
ROY NEWCOM | Incorporator |
GENE KING | Incorporator |
KEITH DALE | Incorporator |
Name | Role |
---|---|
Bobby W Sublette | Director |
Jerry W Shepherd | Director |
Henry D Hunsaker | Director |
JAMES DUKE | Director |
GENE KING | Director |
PAUL MAY | Director |
KEITH DALE | Director |
ROY NEWCOM | Director |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-13 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-09 |
Annual Report | 2015-03-31 |
Sources: Kentucky Secretary of State