Name: | MOSELEYVILLE VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 1993 (32 years ago) |
Organization Date: | 21 May 1993 (32 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0315494 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 8276 Todd Bridge Road, Owensboro, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARRY SMITH | President |
Name | Role |
---|---|
DAVID WALKER | Vice President |
Name | Role |
---|---|
JIM SMITH | Director |
SCOTT KUEGEL | Director |
JAMES SMITH | Director |
JACKIE HILLARD | Director |
REED LEE | Director |
A. J. YOUNG | Director |
LEON AMBS | Director |
SUSIE VANOVER | Director |
Name | Role |
---|---|
Jeffery D. Adkins | Registered Agent |
Name | Role |
---|---|
JEFFERY DALTON ADKINS | Secretary |
Name | Role |
---|---|
JEFFERY DALTON ADKINS | Treasurer |
Name | Role |
---|---|
LOUIS LEET | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-03-04 |
Principal Office Address Change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-19 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-23 |
Principal Office Address Change | 2021-06-23 |
Annual Report | 2020-04-07 |
Annual Report | 2019-04-26 |
Sources: Kentucky Secretary of State