LEWIS COUNTY VOLUNTEER FIRE DEPARTMENT INC.

Name: | LEWIS COUNTY VOLUNTEER FIRE DEPARTMENT INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1994 (31 years ago) |
Organization Date: | 26 Jul 1994 (31 years ago) |
Last Annual Report: | 29 Mar 2024 (a year ago) |
Organization Number: | 0333665 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | P. O. BOX 121, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNY STONE | Incorporator |
MICHAEL DYER | Incorporator |
EDDIE EGER | Incorporator |
RICHARD EVANS | Incorporator |
JAMES SWITZER | Incorporator |
Name | Role |
---|---|
Brenda Cunningham | Registered Agent |
Name | Role |
---|---|
JAMES SWITZER | Director |
MICHAEL DYER | Director |
Rodney Ginn | Director |
Brenda Cunningham | Director |
Aaron Gilbert | Director |
EDDIE EGER | Director |
RICHARD EVANS | Director |
KENNY STONE | Director |
Name | Role |
---|---|
Shauna Duff | Secretary |
Name | Role |
---|---|
Rodney Ginn | President |
Name | Role |
---|---|
Brenda Cunningham | Treasurer |
Name | File Date |
---|---|
Reinstatement | 2024-03-29 |
Registered Agent name/address change | 2024-03-29 |
Principal Office Address Change | 2024-03-29 |
Reinstatement Approval Letter Revenue | 2024-03-29 |
Reinstatement Certificate of Existence | 2024-03-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State