Name: | POPLAR SPRINGS VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 1999 (26 years ago) |
Organization Date: | 26 Feb 1999 (26 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0470157 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 85 RUSSELL DR, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORMA VEST | Registered Agent |
Name | Role |
---|---|
ANGELA G MARTIN | President |
Name | Role |
---|---|
VERA ROBYN DURHAM | Secretary |
Name | Role |
---|---|
NORMA JEAN VEST | Treasurer |
Name | Role |
---|---|
ANDREW K LUTTRELL | Vice President |
Name | Role |
---|---|
KYLE D WEDDLE | Director |
HERSHEL D PRICE | Director |
SHANDA L SANDERS | Director |
BILLY WEDDLE | Director |
HOLLIS NORMAN GOSSER | Director |
NORMA VEST | Director |
GREG MEANS | Director |
Name | Role |
---|---|
GREG MEANS | Incorporator |
BILLY WEDDLE | Incorporator |
HOLLIS NORMAN GOSSER | Incorporator |
NORMA VEST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Principal Office Address Change | 2017-04-24 |
Sources: Kentucky Secretary of State