Search icon

RICHMOND FIREMEN'S CLUB, INC.

Company Details

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

Secretary

Name Role
Trenton Adams Secretary

Treasurer

Name Role
John Daugherty Treasurer

Director

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

Incorporator

Name Role
CHARLES NOLAND Incorporator

Registered Agent

Name Role
Tyler Sandlin Registered Agent

President

Name Role
Tyler Sandlin President

Vice President

Name Role
Austin Mercer Vice President

Filings

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