Name: | THE ALVATON VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 1994 (30 years ago) |
Organization Date: | 10 Nov 1994 (30 years ago) |
Last Annual Report: | 08 Feb 2025 (a month ago) |
Organization Number: | 0338276 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | P. O. Box 186, Alvaton, KY 42122 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L9CLJMMRM5D1 | 2024-08-14 | 6403 OLD SCOTTSVILLE RD, ALVATON, KY, 42122, 9703, USA | PO BOX 186, ALVATON, KY, 42122, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-17 |
Initial Registration Date | 2013-06-10 |
Entity Start Date | 1998-07-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MIKE SMITH |
Address | PO BOX 186, ALVATON, KY, 42122, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MIKE SMITH |
Address | PO BOX 186, ALVATON, KY, 42122, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Michael Smith | Registered Agent |
Name | Role |
---|---|
DAVID WILKINSON | Director |
TOM WESTBROOK | Director |
STEVE SPINNEY | Director |
GLEN JOHNSON | Director |
HON. ED FAYE | Director |
Allan Walker | Director |
Kevin Kirby | Director |
Duane Dotson | Director |
Timothy Meyer | Director |
Name | Role |
---|---|
DAVID WILKINSON | Incorporator |
TOM WESTBROOK | Incorporator |
STEVE SPINNEY | Incorporator |
GLEN JOHNSON | Incorporator |
HON. ED FAYE | Incorporator |
Name | Role |
---|---|
Bryan Carrico | Treasurer |
Name | Role |
---|---|
DeAnn Stanley | President |
Name | Role |
---|---|
Ryan Johnson | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-22 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-12 |
Annual Report | 2017-06-29 |
Sources: Kentucky Secretary of State