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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
EDDIE O. TINSLEY | Registered Agent |
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 |
Name | Role |
---|---|
Eddie O Tinsley | Treasurer |
Name | Role |
---|---|
James E Johnson | Vice President |
Name | Role |
---|---|
Tony Alexander | President |
Name | Role |
---|---|
Eddie O Tinsley | Secretary |
Name | Role |
---|---|
TONY ALEXANDER | Incorporator |
LARRY TINSLEY | Incorporator |
GARY WATSON | Incorporator |
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