Name: | HONEY GROVE VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Oct 1997 (27 years ago) |
Organization Date: | 03 Oct 1997 (27 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0439504 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 3130 BRITMART RD, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EFLQHU7VRNE7 | 2024-12-17 | 11507 BUTLER RD, HOPKINSVILLE, KY, 42240, 9597, USA | 3070 BRITMART RD, ELKTON, KY, 42220, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-20 |
Initial Registration Date | 2014-11-10 |
Entity Start Date | 1997-09-13 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JESSICA LATHAM |
Address | 3070 BRITMART RD, ELKTON, KY, 42220, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JEFF LATHAM |
Address | 3130 BRITMART RD., ELKTON, KY, 42220, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JEFFREY A. LATHAM | Registered Agent |
Name | Role |
---|---|
John Michael Cross | Director |
B B BRADLEY | Director |
JOHNNY BRADLEY | Director |
JAMES MITCHELL | Director |
LAWRENCE NEWSWANGER | Director |
OTTO KEATTS | Director |
John Zimmerman | Director |
James Latham | Director |
Christopher Latham | Director |
Delton Newswanger | Director |
Name | Role |
---|---|
B B BRADLEY | Incorporator |
JOHNNY BRADLEY | Incorporator |
HENRY STAGNER | Incorporator |
JAMES MITCHELL | Incorporator |
LAWRENCE NEWSWANGER | Incorporator |
OTTO KEATTS | Incorporator |
Name | Role |
---|---|
Jeffrey A Latham | President |
Name | Role |
---|---|
JESSICA LATHAM | Secretary |
Name | Role |
---|---|
JESSICA LATHAM | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-27 |
Annual Report | 2022-02-15 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-23 |
Annual Report | 2016-04-06 |
Annual Report | 2015-05-16 |
Sources: Kentucky Secretary of State