Search icon

COMMUNITY VOLUNTEER FIRE DEPARTMENT OF CANOE, INCORPORATED

Company Details

Name: COMMUNITY VOLUNTEER FIRE DEPARTMENT OF CANOE, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Oct 1996 (28 years ago)
Organization Date: 21 Oct 1996 (28 years ago)
Last Annual Report: 10 Nov 2016 (8 years ago)
Organization Number: 0423067
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: PO BOX 1251, JACKSON, KY 41339
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X7NZP3XEQQ59 2024-05-03 5319 HIGHWAY 30 W, JACKSON, KY, 41339, 8867, USA 5319 HWY 30 W, JACKSON, KY, 41339, 8867, USA

Business Information

Division Name COMMUNITY VOL FIRE DEPT.OF CANOE INC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-05-08
Initial Registration Date 2018-01-30
Entity Start Date 2016-11-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONNIE C BARNETT
Role CHIEF
Address 5319 HWY 30 W, JACKSON, KY, 41339, USA
Government Business
Title PRIMARY POC
Name RONNIE C BARNETT
Role CHIEF
Address 5319 HWY 30 W, JACKSON, KY, 41339, USA
Past Performance Information not Available

Director

Name Role
LARRY TURNER Director
BENJAMIN HOLDEN NICKELL Director
SHERRY NICKELL Director
ERNESTINE TURNER Director
JAMES WIPP Director
EDDIE TERRY Director
BRYAN COMBS,JR. Director
BENJAMIN NICKELL Director

Incorporator

Name Role
BENJAMIN HOLDEN NICKELL Incorporator

Registered Agent

Name Role
BENJAMIN HOLDEN NICKELL Registered Agent

President

Name Role
BENJAMIN NICKELL President

Secretary

Name Role
CANDICE NOBLE Secretary

Vice President

Name Role
BRYAN COMBS Vice President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Reinstatement Certificate of Existence 2016-11-10
Reinstatement 2016-11-10
Reinstatement Approval Letter Revenue 2016-11-09
Administrative Dissolution Return 2014-10-29
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-08-27
Annual Report 2012-02-16
Reinstatement Certificate of Existence 2011-09-28

Sources: Kentucky Secretary of State