Name: | COON CREEK VOLUNTEER FIRE & RESCUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 1993 (31 years ago) |
Organization Date: | 29 Dec 1993 (31 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0324557 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41776 |
City: | Wooton, Cinda, Cutshin, Frew |
Primary County: | Leslie County |
Principal Office: | P.O. BOX 446, WOOTON, KY 41776 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOY LUTTRELL | Registered Agent |
Name | Role |
---|---|
JOY LUTTRELL | Treasurer |
Name | Role |
---|---|
JOY LUTTRELL | Director |
HELEN M PENNINGTON | Director |
ROBERT J PENNINGTON | Director |
DAVID B. THOMAS | Director |
MARILYN W. THOMAS | Director |
JAMES MAGGARD | Director |
REVEREND ROY BOWLING | Director |
EUGENE JONES | Director |
Name | Role |
---|---|
HELEN M PENNINGTON | Secretary |
Name | Role |
---|---|
ROBERT J PENNINGTON | President |
Name | Role |
---|---|
DAVID B. THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-08-09 |
Annual Report | 2024-08-09 |
Annual Report | 2023-07-05 |
Annual Report | 2022-06-20 |
Reinstatement | 2021-11-24 |
Registered Agent name/address change | 2021-11-24 |
Reinstatement Certificate of Existence | 2021-11-24 |
Reinstatement Approval Letter Revenue | 2021-11-23 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State