Name: | STEPHENSPORT VOLUNTEER FIRE DEPT., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 1999 (26 years ago) |
Organization Date: | 02 Jul 1999 (26 years ago) |
Last Annual Report: | 04 Sep 2012 (13 years ago) |
Organization Number: | 0476697 |
ZIP code: | 40170 |
City: | Stephensport |
Primary County: | Breckinridge County |
Principal Office: | 45 CEADER HILL CEMETERY LANE , STEPHENSPORT, KY 40170 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH WHEELER | Registered Agent |
Name | Role |
---|---|
NETTIE D. ELDER | Director |
LEROY MEADOR | Director |
JOE COGHILL | Director |
NORETA BARTON | Director |
JAMES CLEMMONS | Director |
KELLY J. ROBBINS | Director |
Leroy Meador | Director |
Nettie Elder | Director |
Irene Haycroft | Director |
Name | Role |
---|---|
KELLY J. ROBBINS | Incorporator |
Name | Role |
---|---|
Laura Hay | President |
Name | Role |
---|---|
Noreta Barton | Secretary |
Name | Role |
---|---|
Kenneth Smith | Treasurer |
Name | Role |
---|---|
Nettie Elder | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-09-26 |
Annual Report | 2012-09-04 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-01-21 |
Annual Report | 2010-09-14 |
Annual Report | 2009-05-21 |
Registered Agent name/address change | 2009-05-21 |
Annual Report | 2008-06-04 |
Sources: Kentucky Secretary of State