Name: | SHELBY CREEK VOLUNTEER RESCUE SQUAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 1990 (35 years ago) |
Organization Date: | 05 Feb 1990 (35 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0268746 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41520 |
City: | Dorton |
Primary County: | Pike County |
Principal Office: | P.O. BOX 324, DORTON, KY 41520 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA HANDSHOE | Registered Agent |
Name | Role |
---|---|
DON TAYLOR | Director |
DOUG TACKETT | Director |
KELLY HANDSHOE | Director |
Betty Long | Director |
DARRELL ANERSON | Director |
SHELBY HANDSHOE | Director |
DONAVEN ADAMS | Director |
Lina Long | Director |
Name | Role |
---|---|
DOUG TACKETT | Incorporator |
Name | Role |
---|---|
DONNA HANDSHOE | President |
Name | Role |
---|---|
Kimberly Anderson | Treasurer |
Name | Role |
---|---|
Jody Stevens | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-05-16 |
Annual Report | 2023-05-16 |
Annual Report | 2022-07-01 |
Annual Report | 2021-06-18 |
Annual Report | 2020-05-04 |
Registered Agent name/address change | 2019-05-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-05 |
Annual Report | 2017-03-10 |
Sources: Kentucky Secretary of State