Name: | BLOOMFIELD FIREMEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 1999 (26 years ago) |
Organization Date: | 30 Aug 1999 (26 years ago) |
Last Annual Report: | 03 Feb 2012 (13 years ago) |
Organization Number: | 0479514 |
ZIP code: | 40008 |
City: | Bloomfield |
Primary County: | Nelson County |
Principal Office: | P O BOX 333, 139 PERRY ST, BLOOMFIELD, KY 40008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TED SHIELDS | Signature |
Name | Role |
---|---|
TED SHIELDS | Registered Agent |
Name | Role |
---|---|
Ted Shields | President |
Name | Role |
---|---|
MICHAEL HAGAN | Director |
MIKE WOODFORD | Director |
DAVID WOFORD | Director |
TERRY SCHROGHAM | Director |
EARL WARNER | Director |
DANNY GILLIS | Director |
DAVID HAHN | Director |
Name | Role |
---|---|
TODD BAKER | Treasurer |
Name | Role |
---|---|
MATT BURNS | Secretary |
Name | Role |
---|---|
TODD BAKER | Vice President |
Name | Role |
---|---|
TERYY SCROGHAM | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-02-20 |
Annual Report | 2012-02-03 |
Annual Report | 2011-07-14 |
Reinstatement | 2010-11-23 |
Reinstatement Approval Letter Revenue | 2010-11-23 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-24 |
Annual Report | 2008-03-13 |
Annual Report | 2007-01-24 |
Annual Report | 2006-04-06 |
Sources: Kentucky Secretary of State