Name: | WATTS VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Feb 1988 (37 years ago) |
Organization Date: | 29 Feb 1988 (37 years ago) |
Last Annual Report: | 24 Feb 2014 (11 years ago) |
Organization Number: | 0240704 |
ZIP code: | 41348 |
City: | Lost Creek, Hardshell, Ned |
Primary County: | Breathitt County |
Principal Office: | PO BOX 68, LOST CREEK, KY 41348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tony J Fugate | President |
Name | Role |
---|---|
Kelvin r Fugate | Treasurer |
Name | Role |
---|---|
William Thomas Napier | Vice President |
Name | Role |
---|---|
VIC SHOUSE | Director |
MARVIN DUNN | Director |
J. W. COMBS | Director |
EUGENE NOBLE | Director |
ORA COMBS | Director |
Patricia Combs | Director |
Jamie Whitaker | Director |
Paul Mcintosh | Director |
Name | Role |
---|---|
J. W. COMBS | Incorporator |
EUGENE NOBLE | Incorporator |
EVERETT COMBS | Incorporator |
Name | Role |
---|---|
TONY FUGATE | Registered Agent |
Name | Role |
---|---|
Cassie Fugate | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Registered Agent name/address change | 2014-04-14 |
Principal Office Address Change | 2014-04-14 |
Annual Report Amendment | 2014-04-14 |
Annual Report Amendment | 2014-04-07 |
Registered Agent name/address change | 2014-04-03 |
Principal Office Address Change | 2014-04-03 |
Annual Report | 2014-02-24 |
Registered Agent name/address change | 2013-08-27 |
Principal Office Address Change | 2013-08-27 |
Sources: Kentucky Secretary of State