Search icon

GERMANTOWN VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: GERMANTOWN VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Oct 1999 (26 years ago)
Organization Date: 15 Oct 1999 (26 years ago)
Last Annual Report: 19 Jun 2023 (2 years ago)
Organization Number: 0481906
ZIP code: 41044
City: Germantown
Primary County: Bracken County
Principal Office: PO BOX 31, GERMANTOWN, KY 41044
Place of Formation: KENTUCKY

Director

Name Role
BOB DOYLE Director
MARK MAINS Director
AMY MAINS Director
JOHN HENDERSON Director
RANDY WHITE Director
BARRY JAY HINSON Director
JOHN HINSON Director
EVA WHITE Director
LARRY YOUGMAN, JR.. Director
TIM FEGAN Director

Incorporator

Name Role
TIM FEGAN Incorporator
JOHN HENDERSON Incorporator

Registered Agent

Name Role
EVA WHITE Registered Agent

President

Name Role
MARK MAINS President

Vice President

Name Role
BRYAN WHITE Vice President

Treasurer

Name Role
EVA WHITE Treasurer

Secretary

Name Role
EVA WHITE Secretary

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-19
Reinstatement 2022-03-03
Reinstatement Approval Letter Revenue 2022-03-03
Reinstatement Certificate of Existence 2022-03-03
Administrative Dissolution 2021-10-19
Annual Report 2020-07-07
Registered Agent name/address change 2019-09-25
Annual Report 2019-06-11
Annual Report 2018-06-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-30 2025 Energy and Environment Cabinet Department for Natural Resources Grants Prog Adm Cst-Outside Vend-1099 2850

Sources: Kentucky Secretary of State