Name: | ALLIANCE OF LAUREL COUNTY FIRE DEPARTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 1994 (31 years ago) |
Organization Date: | 16 Mar 1994 (31 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0327939 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 665 RIDINGS MITCHELL CREEK RD., LONDON, KY 40741-9635 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY WILKERSON | Registered Agent |
Name | Role |
---|---|
Gary Wilkerson | President |
Name | Role |
---|---|
R. Douglas Jones | Director |
Jeff Parsons | Director |
John Allen | Director |
Michael Bales | Director |
Gary Wilkerson | Director |
Gary Woods | Director |
Darren Pennington | Director |
J. Marcus Rudder | Director |
B. Shane Lynch | Director |
RONNIE BALES | Director |
Name | Role |
---|---|
Gary Woods | Treasurer |
Name | Role |
---|---|
J. Marcus Rudder | Vice President |
Name | Role |
---|---|
R. Douglas Jones | Secretary |
Name | Role |
---|---|
RONNIE BALES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report Amendment | 2022-07-07 |
Annual Report | 2022-03-15 |
Annual Report | 2021-04-02 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-08 |
Annual Report | 2018-06-04 |
Sources: Kentucky Secretary of State