Search icon

HONEY GROVE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
JEFFREY A. LATHAM Registered Agent

Director

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

Incorporator

Name Role
B B BRADLEY Incorporator
JOHNNY BRADLEY Incorporator
HENRY STAGNER Incorporator
JAMES MITCHELL Incorporator
LAWRENCE NEWSWANGER Incorporator
OTTO KEATTS Incorporator

President

Name Role
Jeffrey A Latham President

Secretary

Name Role
JESSICA LATHAM Secretary

Treasurer

Name Role
JESSICA LATHAM Treasurer

Filings

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