Name: | RICHMOND FIREMEN'S CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 1992 (33 years ago) |
Organization Date: | 03 Jun 1992 (33 years ago) |
Last Annual Report: | 02 Jan 2025 (3 months ago) |
Organization Number: | 0301205 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 200 N. MADISON AVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Trenton Adams | Secretary |
Name | Role |
---|---|
John Daugherty | Treasurer |
Name | Role |
---|---|
Tyler Sandlin | Director |
Trenton Adams | Director |
John Daugherty | Director |
CHARLES NOLAND | Director |
WILLIAM LANE | Director |
FRED BRANDENBURG | Director |
BOBBYE NOLAND | Director |
DELBERT CAMPBELL | Director |
Name | Role |
---|---|
CHARLES NOLAND | Incorporator |
Name | Role |
---|---|
Tyler Sandlin | Registered Agent |
Name | Role |
---|---|
Tyler Sandlin | President |
Name | Role |
---|---|
Austin Mercer | Vice President |
Name | File Date |
---|---|
Reinstatement | 2025-01-02 |
Reinstatement Certificate of Existence | 2025-01-02 |
Reinstatement Approval Letter Revenue | 2025-01-02 |
Registered Agent name/address change | 2025-01-02 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-30 |
Annual Report | 2022-04-12 |
Annual Report | 2021-10-18 |
Annual Report | 2020-02-10 |
Registered Agent name/address change | 2020-02-10 |
Sources: Kentucky Secretary of State