Search icon

THE MT. OLIVET/ROBERTSON COUNTY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: THE MT. OLIVET/ROBERTSON COUNTY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jun 1995 (30 years ago)
Organization Date: 12 Jun 1995 (30 years ago)
Last Annual Report: 15 Feb 2024 (a year ago)
Organization Number: 0401620
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41064
City: Mount Olivet
Primary County: Robertson County
Principal Office: MT. OLIVET/ROBERTSON CO VOL FIRE DEPT, PO BOX 93, 120 PINHOOK ROAD, Mt. OLIVET, KY 41064
Place of Formation: KENTUCKY

Treasurer

Name Role
Branden Flack Treasurer

Vice President

Name Role
Tim Teegarden Vice President

Director

Name Role
Adam Logan Director
Coleman Waford Director
Rusty Lovins Director
JAMES A. SIMS Director
JOHN D. THOMPSON Director
HOUSTON L. WAGONER Director
GARY W. SHIELDS Director
BOBBY J. HENDERSON Director
RICKEY A. RICHMOND Director

President

Name Role
Jamie Fulton President

Secretary

Name Role
Shandra Logan Secretary

Registered Agent

Name Role
Jamie Fulton Registered Agent

Incorporator

Name Role
JAMES A. SIMS Incorporator

Filings

Name File Date
Annual Report 2024-02-15
Registered Agent name/address change 2024-02-15
Principal Office Address Change 2024-02-15
Reinstatement Approval Letter Revenue 2023-02-07
Reinstatement Approval Letter Revenue 2022-12-19
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-26
Registered Agent name/address change 2022-06-29
Registered Agent name/address change 2022-05-27
Principal Office Address Change 2022-05-27

Sources: Kentucky Secretary of State