Search icon

CLIFTY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: CLIFTY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1988 (37 years ago)
Organization Date: 15 Jun 1988 (37 years ago)
Last Annual Report: 21 Aug 2023 (2 years ago)
Organization Number: 0244990
ZIP code: 42216
City: Clifty
Primary County: Todd County
Principal Office: % LOGEN EPLEY, P. O. BOX 131, CLIFTY, KY 42216
Place of Formation: KENTUCKY

Registered Agent

Name Role
HAROLD RAGER Registered Agent

Treasurer

Name Role
LOGEN EPLEY Treasurer

Director

Name Role
DARYL SKIPWORTH Director
Leamon Kendrick Director
Harold Rager Director
PATRICK TURNER Director
GLENDALE JOINES Director
HAROLD RAGER Director
ALAN MANSFIELD Director
GARY FRANCIS Director
JOHN GREENE Director
RANDALL POWELL Director

Vice President

Name Role
LEAMON KENDRICK Vice President

Secretary

Name Role
LESLIE CHANDLER Secretary

Incorporator

Name Role
HAROLD RAGER Incorporator
ALAN MANSFIELD Incorporator
WAYNE SETTLE Incorporator

President

Name Role
Harold Rager President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-21
Annual Report 2023-08-21
Reinstatement Certificate of Existence 2022-04-01
Principal Office Address Change 2022-04-01
Reinstatement 2022-04-01
Reinstatement Approval Letter Revenue 2022-03-31
Administrative Dissolution 2021-10-19
Reinstatement Approval Letter Revenue 2020-08-28
Reinstatement 2020-08-28

Sources: Kentucky Secretary of State