Name: | GRAPEVINE AND CHAVIES VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 1988 (37 years ago) |
Organization Date: | 16 Mar 1988 (37 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0241378 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41727 |
City: | Chavies |
Primary County: | Perry County |
Principal Office: | 1849 KY HWY 28, CHAVIES, KY 41727 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARRETT SMITH | Registered Agent |
Name | Role |
---|---|
BILLY J MARTIN | President |
Name | Role |
---|---|
BILLY PAUL MARTIN | Secretary |
Name | Role |
---|---|
BILLY PAUL MARTIN | Treasurer |
Name | Role |
---|---|
WESLEY G HERMAN | Vice President |
Name | Role |
---|---|
BARRETT M SMITH | Officer |
Name | Role |
---|---|
BILLY J MARTIN | Director |
WESLEY G HERMAN | Director |
BARRETT M SMITH | Director |
DEWEY GRIGSBY | Director |
JIMMY R. COMBS | Director |
PAUL JOHNSON | Director |
Name | Role |
---|---|
DEWEY GRIGSBY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Reinstatement Certificate of Existence | 2023-08-16 |
Reinstatement | 2023-08-16 |
Registered Agent name/address change | 2023-08-16 |
Principal Office Address Change | 2023-08-16 |
Reinstatement Approval Letter Revenue | 2023-08-16 |
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report Return | 2014-04-23 |
Sources: Kentucky Secretary of State