Name: | LAKE JERICHO VOLUNTEER FIRE & RESCUE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 1997 (28 years ago) |
Organization Date: | 29 Jan 1997 (28 years ago) |
Last Annual Report: | 22 Jan 2025 (3 months ago) |
Organization Number: | 0427734 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40068 |
City: | Smithfield |
Primary County: | Henry County |
Principal Office: | 531 LAKE JERICHO ROAD, SMITHFIELD, KY 40068 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Tomlinson | Registered Agent |
Name | Role |
---|---|
GUY COOMBS | Director |
PAUL BAXTER | Director |
JOHN ALLIGIER | Director |
SHANE CURRY | Director |
JEFF DZIEDZIC | Director |
James Tomlinson | Director |
Miranda Bramblett | Director |
Bryan Patterson | Director |
Name | Role |
---|---|
GUY COOMBS | Incorporator |
PAUL BAXTER | Incorporator |
JOHN ALLIGIER | Incorporator |
SHANE CURRY | Incorporator |
JEFF DZIEDZIC | Incorporator |
Name | Role |
---|---|
James Tomlinson | President |
Name | Role |
---|---|
Miranda Bramblett | Secretary |
Name | Role |
---|---|
Bryan Patterson | Treasurer |
Name | Role |
---|---|
John Mason | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Registered Agent name/address change | 2024-01-03 |
Annual Report | 2024-01-03 |
Registered Agent name/address change | 2023-05-05 |
Annual Report | 2023-05-05 |
Annual Report | 2022-06-14 |
Annual Report | 2021-07-16 |
Annual Report | 2020-08-07 |
Annual Report | 2019-06-29 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State