Search icon

BRECKINRIDGE COUNTY CENTRAL EMS, INC.

Company Details

Name: BRECKINRIDGE COUNTY CENTRAL EMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jul 1999 (26 years ago)
Organization Date: 27 Jul 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0477821
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40143
City: Hardinsburg, Mooleyville, Sample
Primary County: Breckinridge County
Principal Office: PO BOX 733, HARDINSBURG, KY 40143
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KK35LLHZG8K3 2022-09-20 807 OLD HIGHWAY 60, HARDINSBURG, KY, 40143, 2515, USA PO BOX 733, HARDINSBURG, KY, 40143, USA

Business Information

Doing Business As BRECKINRIDGE CENTRAL EMS
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-09-22
Initial Registration Date 2021-01-28
Entity Start Date 1999-07-27
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRACY DOWELL
Role ACCOUNT REC
Address PO BOX 733, HARDINSBURG, KY, 40143, USA
Government Business
Title PRIMARY POC
Name TRACY DOWELL
Address 807 OLD HWY 60, PO BOX 733, HARDINSBURG, KY, 40143, USA
Past Performance Information not Available

Registered Agent

Name Role
William Lohden Registered Agent

Director

Name Role
JESSE W PILE Director
DALE S BROWN Director
TIMOTHY E SIMMONS Director
THOMAS W DUNIGAN Director
LINDA J HALL Director
DEBORAH LYNN PHILLIPS Director
HERBERT R MAYS Director
THOMAS LOUIS GOFF Director
JERRY RAY MARTIN Director
BEN SMITH Director

Incorporator

Name Role
JESSE W PILE Incorporator

Officer

Name Role
Nettie Parker Officer

President

Name Role
Terry Laslie President

Secretary

Name Role
Christa Dowell Secretary

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-25
Registered Agent name/address change 2023-05-23
Annual Report 2023-05-23
Annual Report 2022-05-16
Annual Report 2021-08-23
Annual Report 2020-07-29
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-04-25

Sources: Kentucky Secretary of State