Name: | BROOKSVILLE VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 1992 (33 years ago) |
Organization Date: | 03 Sep 1992 (33 years ago) |
Last Annual Report: | 24 Jan 2024 (a year ago) |
Organization Number: | 0304808 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 41004 |
City: | Brooksville, Milford |
Primary County: | Bracken County |
Principal Office: | P.O. BOX 234, BROOKSVILLE, KY 41004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID STICKLEN | Registered Agent |
Name | Role |
---|---|
MIKE BROTHERS | Director |
ERIC SUTTON | Director |
DAVID STICKLEN | Director |
ROGER CARL | Director |
Mark Rath | Director |
Michael McClanahan | Director |
Jeff Perkins | Director |
Bobby Jefferson | Director |
ROBERT C. JEFFERSON | Director |
Name | Role |
---|---|
ROBERT C. JEFFERSON | Incorporator |
EDDIE A. CHINN | Incorporator |
Name | Role |
---|---|
Logan Moford | Secretary |
Name | Role |
---|---|
Christopher Brothers | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-01-24 |
Annual Report | 2023-03-26 |
Annual Report | 2022-06-12 |
Annual Report | 2021-04-06 |
Registered Agent name/address change | 2020-04-13 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-05 |
Principal Office Address Change | 2018-04-02 |
Annual Report | 2018-04-02 |
Registered Agent name/address change | 2017-03-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-18 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Grants | Prog Adm Cst-Outside Vend-1099 | 2235 |
Sources: Kentucky Secretary of State