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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
BENJAMIN HOLDEN NICKELL | Incorporator |
Name | Role |
---|---|
BENJAMIN HOLDEN NICKELL | Registered Agent |
Name | Role |
---|---|
BENJAMIN NICKELL | President |
Name | Role |
---|---|
CANDICE NOBLE | Secretary |
Name | Role |
---|---|
BRYAN COMBS | Vice President |
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