Name: | AUBURN RURAL FIREFIGHTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 1987 (37 years ago) |
Organization Date: | 16 Dec 1987 (37 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0237530 |
ZIP code: | 42206 |
City: | Auburn, South Union |
Primary County: | Logan County |
Principal Office: | 202 E. MAIN ST., P. O. BOX 158, AUBURN, KY 42206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Barnett | Director |
Betty Crabtree | Director |
Carroll Hughes | Director |
Jimmy Rogers | Director |
MARK R BARROW | Director |
Richard L Estes | Director |
ALVIN HUGHES | Director |
JIMMY DUER | Director |
BOBBY STANLEY | Director |
LEO DUNCAN | Director |
Name | Role |
---|---|
JOE WOODWARD | Incorporator |
JAMES SIMMONS | Incorporator |
LEO DUNCAN | Incorporator |
BOBBY STANLEY | Incorporator |
JIMMY DUER | Incorporator |
Name | Role |
---|---|
GEORGE R. STANLEY (BOB) | Registered Agent |
Name | Role |
---|---|
CARRELL HUGHES | Secretary |
Name | Role |
---|---|
George R Stanley | Signature |
Name | Role |
---|---|
JAMES ROGERS | Chairman |
Name | Status | Expiration Date |
---|---|---|
AUBURN RURAL FIRE DEPARTMENT | Inactive | 2024-05-24 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-14 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-16 |
Annual Report | 2020-04-17 |
Sources: Kentucky Secretary of State