Name: | FARMERS VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1991 (34 years ago) |
Organization Date: | 24 May 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0286747 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 595 TRIPLETT CREEK ROAD, 595 TRIPLETT CREEK ROAD, MOREHEAD, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARRELL GLOVER | Registered Agent |
Name | Role |
---|---|
LEO WILLIAMS | Director |
ZACH MCCLURG | Director |
TIM GARVIN | Director |
TIMMY JONES | Director |
JACKIE MARKWELL | Director |
Shane Ramey | Director |
Ryan Glover | Director |
Scott Barker | Director |
Darrell Glover | Director |
Name | Role |
---|---|
LEO WILLIAMS | Incorporator |
ZACH MCCLURG | Incorporator |
TIMMY JONES | Incorporator |
JACKIE MARKWELL | Incorporator |
TWILIA BARKER | Incorporator |
Name | Role |
---|---|
Darrell Glover | President |
Name | Role |
---|---|
Dale Humphrey | Secretary |
Name | Role |
---|---|
Shane Ramey | Vice President |
Name | Role |
---|---|
Scott Barker | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2019-06-20 |
Principal Office Address Change | 2019-05-28 |
Annual Report | 2018-04-27 |
Sources: Kentucky Secretary of State