Name: | ISLAND CREEK VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1995 (30 years ago) |
Organization Date: | 31 May 1995 (30 years ago) |
Last Annual Report: | 14 Apr 2025 (2 months ago) |
Organization Number: | 0400382 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 2687 ISLAND CREEK ROAD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DeLisa Courtney | Registered Agent |
Name | Role |
---|---|
Thomas N Ray | President |
Name | Role |
---|---|
Tara N Ray | Secretary |
Name | Role |
---|---|
Aleisha Rogers | Treasurer |
Name | Role |
---|---|
Aleisha Rogers | Director |
Thomas Ray | Director |
James Younce | Director |
Aster Eversole | Director |
PUAL DAMRON | Director |
JOHN L. MAULDIN | Director |
ARTHUR BILL AKERS | Director |
Name | Role |
---|---|
DeLisa Courntey | Vice President |
Name | Role |
---|---|
JOHN L. MAULDIN | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-14 |
Annual Report | 2025-04-14 |
Annual Report | 2024-08-19 |
Registered Agent name/address change | 2023-10-22 |
Annual Report Amendment | 2023-10-22 |
Sources: Kentucky Secretary of State