Search icon

TOLU COMMUNITY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: TOLU COMMUNITY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1991 (34 years ago)
Organization Date: 28 Mar 1991 (34 years ago)
Last Annual Report: 15 Feb 2025 (a month ago)
Organization Number: 0284595
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 6367 SR 135, MARION, KY 42064
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QNHXCPJQ9MN8 2025-01-09 6367 STATE ROUTE 135, MARION, KY, 42064, 5637, USA 6367 STATE ROUTE 135, MARION, KY, 42064, 5637, USA

Business Information

Doing Business As TOLU COMM VOLUNTEER FIRE DEPARTMENT
Congressional District 01
Activation Date 2024-01-16
Initial Registration Date 2023-11-29
Entity Start Date 1991-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS L NASSERI
Address 744 CECIL CROFT RD, MARION, KY, 42064, USA
Government Business
Title PRIMARY POC
Name TONY ALEXANDER
Role CHIEF
Address 6367 SR 135, MARION, KY, 42064, USA
Past Performance Information not Available

Registered Agent

Name Role
EDDIE O. TINSLEY Registered Agent

Director

Name Role
JOHN CROFT Director
Larry Tinsley Director
BRUCE JOHNSON Director
TONY ALEXANDER Director
GARY WATSON Director
LARRY TINSLEY Director
HERBERT ALEXANDER Director
RALPH FULLER Director

Treasurer

Name Role
Eddie O Tinsley Treasurer

Vice President

Name Role
James E Johnson Vice President

President

Name Role
Tony Alexander President

Secretary

Name Role
Eddie O Tinsley Secretary

Incorporator

Name Role
TONY ALEXANDER Incorporator
LARRY TINSLEY Incorporator
GARY WATSON Incorporator

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-03-06
Annual Report 2023-06-19
Annual Report 2022-05-10
Annual Report 2021-04-28
Annual Report 2020-03-02
Annual Report 2019-06-07
Annual Report 2018-04-04
Annual Report 2017-02-28
Annual Report 2016-03-21

Sources: Kentucky Secretary of State