Name: | SOUTH ROAD VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 1992 (33 years ago) |
Organization Date: | 13 Apr 1992 (33 years ago) |
Last Annual Report: | 02 Mar 2025 (a month ago) |
Organization Number: | 0299334 |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 324 OAKLAND CHURCH RD, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID QUIST | Registered Agent |
Name | Role |
---|---|
DAVID KYLER | Director |
JAMES TERRELL | Director |
LEROY HALL | Director |
JOE ROGERS | Director |
LYNN C. BURKS | Director |
JOHN GRAY | Director |
MIKE UNDERHILL | Director |
Name | Role |
---|---|
DAVID KYLER | Incorporator |
Name | Role |
---|---|
JOE ROGERS | President |
Name | Role |
---|---|
BARBARA JONES | Secretary |
Name | Role |
---|---|
JUDY TERRELL | Treasurer |
Name | Role |
---|---|
PERRY FOURQUREAN | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-02 |
Annual Report | 2024-08-20 |
Registered Agent name/address change | 2023-05-05 |
Principal Office Address Change | 2023-05-05 |
Annual Report | 2023-05-05 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-04 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State