Name: | SUMMERSVILLE VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 1987 (37 years ago) |
Organization Date: | 23 Dec 1987 (37 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Organization Number: | 0237869 |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 6054 HODGENVILLE ROAD, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. T. STEARMAN | Director |
JERRY W. NOE | Director |
David Milby | Director |
STEVE LEWIS | Director |
GERALD FORD | Director |
DAVID PATTERSON | Director |
HEATHER MOSS | Director |
ROBIN PRICE | Director |
LOU MARR | Director |
DAVID T. HODGES | Director |
Name | Role |
---|---|
J. T. STEARMAN | Incorporator |
JERRY W. NOE | Incorporator |
ROBIN PRICE | Incorporator |
LOU MARR | Incorporator |
DAVID T. HODGES | Incorporator |
Name | Role |
---|---|
JAMES ROBERTSMITH | President |
Name | Role |
---|---|
MICHAEL ADKINS | Secretary |
Name | Role |
---|---|
TOM NOE | Treasurer |
Name | Role |
---|---|
MATT GOODIN | Vice President |
Name | Role |
---|---|
THOMAS L. NOE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-21 |
Amended and Restated Articles | 2024-02-08 |
Annual Report | 2023-03-24 |
Annual Report | 2022-05-11 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-03 |
Annual Report | 2019-04-10 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-17 |
Sources: Kentucky Secretary of State