MOUNTAIN FIREFIGHTERS ASSOCIATION, INC.

Name: | MOUNTAIN FIREFIGHTERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 1997 (28 years ago) |
Organization Date: | 24 Jul 1997 (28 years ago) |
Last Annual Report: | 30 Oct 2024 (9 months ago) |
Organization Number: | 0436253 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | C/O HAZARD FIRE DEPT., 50 EAST MAIN STREET, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARRETT SMITH | Registered Agent |
Name | Role |
---|---|
DC COUCH | Director |
ROGER FRILEY | Director |
PRESTON HAYS | Director |
EARL SMITH | Director |
CHARLES COLWELL, JR | Director |
JACOB SMITH | Director |
CHARLIE BELL | Director |
JOE TURNER | Director |
DAVID SPURLOCK | Director |
JAMES C BURNETTE | Director |
Name | Role |
---|---|
BRANDON SMITH | President |
Name | Role |
---|---|
LEONARD TOLER | Secretary |
Name | Role |
---|---|
JARRED SMITH | Vice President |
Name | Role |
---|---|
BARRETT SMITH | Treasurer |
Name | Role |
---|---|
D C COUCH | Incorporator |
Name | File Date |
---|---|
Reinstatement | 2024-10-30 |
Reinstatement Approval Letter Revenue | 2024-10-30 |
Reinstatement Certificate of Existence | 2024-10-30 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State