Name: | KEVIL COMMUNITY FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 1992 (32 years ago) |
Organization Date: | 16 Sep 1992 (32 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 0305247 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42053 |
City: | Kevil |
Primary County: | McCracken County |
Principal Office: | P. O. BOX 68, KEVIL, KY 42053 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN ROSS | Registered Agent |
Name | Role |
---|---|
BRADLEY PICKETT | Officer |
Name | Role |
---|---|
ALLEN ROSS | President |
Name | Role |
---|---|
NICKIE BOULTON | Vice President |
Name | Role |
---|---|
BRIAN Purcell | Secretary |
Name | Role |
---|---|
CHARLES BURNLEY | Director |
RYAN DURAN | Director |
NICKIE BOULTON | Director |
WADE BUCHANAN | Director |
TOMMY EMERSON | Director |
RYAN JACKSON | Director |
RICHARD S. BURNLEY | Director |
HAROLD STONE | Director |
ROB STEVENS | Director |
CHARLIE TRICE | Director |
Name | Role |
---|---|
RICHARD S. BURNLEY | Incorporator |
BOB BONDURANT | Incorporator |
CHARLIE TRICE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2021-03-24 |
Principal Office Address Change | 2021-03-24 |
Annual Report | 2021-03-24 |
Annual Report | 2020-03-26 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-16 |
Registered Agent name/address change | 2017-04-21 |
Sources: Kentucky Secretary of State