Name: | ST. JOSEPH FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 1994 (31 years ago) |
Organization Date: | 28 Jun 1994 (31 years ago) |
Last Annual Report: | 19 Nov 2024 (5 months ago) |
Organization Number: | 0332499 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42304 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 11011 ST. JOSEPH LANE, P.O. BOX 22236, OWENSBORO, KY 42304 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jamie Glenn | Director |
BRUCE BLANDFORD | Director |
ALAN J. CECIL | Director |
DENNIS MURPHY | Director |
JOHN R. MURPHY | Director |
CHRIS WINFIELD | Director |
JOSH BLANDFORD | Director |
JOHNNY WARREN | Director |
Name | Role |
---|---|
JOHN R. MURPHY | Incorporator |
JOHNNY WARREN | Incorporator |
BRUCE BLANDFORD | Incorporator |
ALAN J. CECIL | Incorporator |
DENNIS MURPHY | Incorporator |
Name | Role |
---|---|
GREG SCHADLER | Registered Agent |
Name | Role |
---|---|
DUSTIN WARREN | President |
Name | Role |
---|---|
CHRIS Winfield | Secretary |
Name | Role |
---|---|
CHRIS Winfield | Treasurer |
Name | Role |
---|---|
KENNY O'BRYAN | Vice President |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-11-19 |
Reinstatement | 2024-11-19 |
Reinstatement Certificate of Existence | 2024-11-19 |
Administrative Dissolution | 2024-10-12 |
Reinstatement Approval Letter Revenue | 2023-11-13 |
Reinstatement Certificate of Existence | 2023-11-13 |
Reinstatement | 2023-11-13 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-17 |
Annual Report | 2021-08-25 |
Sources: Kentucky Secretary of State