Name: | ROCHESTER VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jun 1990 (35 years ago) |
Organization Date: | 19 Jun 1990 (35 years ago) |
Last Annual Report: | 05 Feb 2024 (a year ago) |
Organization Number: | 0274152 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42273 |
City: | Rochester |
Primary County: | Butler County |
Principal Office: | P O BOX 53, SHANE WELLS, ROCHESTER, KY 42273 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES R. HOLMAN | Director |
WILLIAM PHILLIPS | Director |
DAVID POOLS | Director |
ROBERT MAXFIELD | Director |
Shane Wells | Director |
TERRY FUGATE | Director |
JOHN KING | Director |
Alan Beliles | Director |
Bobby Smith | Director |
BILL STOCKTON | Director |
Name | Role |
---|---|
JAMES R. HOLMAN | Incorporator |
WILLIAM PHILLIPS | Incorporator |
DAVID POOLE | Incorporator |
BILL STOCKTON | Incorporator |
ROBERT MAXFIELD | Incorporator |
Name | Role |
---|---|
DENNY BLYTHE | Registered Agent |
Name | Role |
---|---|
Shane Wells | President |
Name | Role |
---|---|
Bobby Smith | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-02-05 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-14 |
Reinstatement Certificate of Existence | 2021-09-24 |
Reinstatement | 2021-09-24 |
Reinstatement Approval Letter Revenue | 2021-09-24 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-22 |
Reinstatement Certificate of Existence | 2017-10-31 |
Sources: Kentucky Secretary of State