Name: | HATFIELD VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 1995 (29 years ago) |
Organization Date: | 22 Dec 1995 (29 years ago) |
Last Annual Report: | 17 Dec 2024 (3 months ago) |
Organization Number: | 0409458 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41514 |
City: | Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,... |
Primary County: | Pike County |
Principal Office: | 8619 NORTH BIG CREEK RD, HATFIELD, KY 41514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACKIE FRANCIS | Director |
JEAN HUBBARD | Director |
MARY LOWE | Director |
DAVID ROMANS | Director |
LARRY ROMANS | Director |
NANCY ROMANS | Director |
Chris Hatfield | Director |
Denny Blackburn | Director |
Jody Bailey | Director |
Name | Role |
---|---|
LAWRENCE DINGUS | Incorporator |
NYOKA RUNYON | Incorporator |
EUGENE RUNYON | Incorporator |
GYPSY RUTH SPARKS | Incorporator |
SANDY DINGUS | Incorporator |
Name | Role |
---|---|
JODY BAILEY | Registered Agent |
Name | Role |
---|---|
Jody Bailey | Vice President |
Name | Role |
---|---|
Denny Blackburn | Secretary |
Name | Role |
---|---|
Chris Hatfield | President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-12-17 |
Annual Report | 2024-04-09 |
Reinstatement | 2023-10-11 |
Reinstatement Approval Letter Revenue | 2023-10-11 |
Reinstatement Certificate of Existence | 2023-10-11 |
Administrative Dissolution | 2023-10-04 |
Reinstatement | 2022-05-11 |
Reinstatement Certificate of Existence | 2022-05-11 |
Reinstatement Approval Letter Revenue | 2022-05-09 |
Administrative Dissolution Return | 2020-12-18 |
Sources: Kentucky Secretary of State