Name: | JESSAMINE COUNTY FIRE DISTRICT FINANCE CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 1997 (27 years ago) |
Organization Date: | 09 Dec 1997 (27 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0442563 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 1310 SOUTH MAIN STREET, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALBERT GREEN | Incorporator |
Name | Role |
---|---|
MIKE GARRETT | Director |
ALBERT GREEN | Director |
JULIAN JENNETTE | Director |
RAY MILLER | Director |
W.P. RILEY | Director |
JOHN VIEGEL | Director |
Donald Day | Director |
Robert Fain | Director |
Blake Digue | Director |
Shawn Murphy | Director |
Name | Role |
---|---|
Rod Long | Registered Agent |
Name | Role |
---|---|
Rod Long | President |
Name | Role |
---|---|
Jon Sallee | Secretary |
Name | Role |
---|---|
David Hall | Treasurer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-10 |
Reinstatement Approval Letter Revenue | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Reinstatement | 2025-02-10 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-28 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-05 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State