Name: | KNOTTSVILLE VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 1994 (30 years ago) |
Organization Date: | 20 Sep 1994 (30 years ago) |
Last Annual Report: | 09 Feb 2025 (a month ago) |
Organization Number: | 0336014 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42366 |
City: | Philpot, Knottsville |
Primary County: | Daviess County |
Principal Office: | 9436 HWY. 144, PHILPOT, KY 42366 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN M LANHAM | Registered Agent |
Name | Role |
---|---|
Timothy Chad Johnson | Director |
JOHN LOUIS JOHNSON | Director |
KENNETH CHARLES ANDERSON | Director |
ROBERT EUGENE TURNER | Director |
JOSEPH MITCHELL CECIL | Director |
JAMES CLEMIE CECIL | Director |
Mark Irby | Director |
Kathleen Hagan | Director |
Colleen Lanham | Director |
Name | Role |
---|---|
JOHN LOUIS JOHNSON | Incorporator |
ROBERT EUGENE TURNER | Incorporator |
JOSEPH MITCHELL CECIL | Incorporator |
JAMES CLEMIE CECIL | Incorporator |
KENNETH CHARLES ANDERSON | Incorporator |
Name | Role |
---|---|
Paul Winkler | President |
Name | Role |
---|---|
Julie Pence | Secretary |
Name | Role |
---|---|
Jeff Edge | Vice President |
Name | Role |
---|---|
Becky Morris | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Amendment | 2025-02-07 |
Annual Report | 2024-02-14 |
Registered Agent name/address change | 2024-02-14 |
Annual Report | 2023-01-23 |
Annual Report Amendment | 2023-01-23 |
Annual Report | 2022-03-05 |
Annual Report | 2021-03-05 |
Annual Report | 2020-03-30 |
Registered Agent name/address change | 2020-03-30 |
Sources: Kentucky Secretary of State