Name: | GULNARE VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 31 Jan 1990 (35 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0268568 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 978 SYCAMORE RD., PO BOX 2644, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD BURCHETT | Registered Agent |
Name | Role |
---|---|
Jessica Lauren Jones | Secretary |
Name | Role |
---|---|
Philip Ralph Smith | Treasurer |
Name | Role |
---|---|
Christopher Milzneut Jones | Vice President |
Name | Role |
---|---|
THURSTON LOWE | Director |
AUBREY SMITH | Director |
RONALD BURCHETT | Director |
Crintous Lowe | Director |
Douglas Blackburn | Director |
Donald Kendrick | Director |
Jerry Nichols | Director |
Philip Ralph Smith | Director |
Name | Role |
---|---|
RONLAD L. BURCHETT | Incorporator |
Name | Role |
---|---|
Douglas Blackburn | President |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-18 |
Principal Office Address Change | 2024-06-18 |
Principal Office Address Change | 2024-06-18 |
Annual Report | 2024-06-18 |
Annual Report | 2024-06-18 |
Annual Report | 2024-06-18 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-27 |
Sources: Kentucky Secretary of State