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 |
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 |
Name | Role |
---|---|
TIM FEGAN | Incorporator |
JOHN HENDERSON | Incorporator |
Name | Role |
---|---|
EVA WHITE | Registered Agent |
Name | Role |
---|---|
MARK MAINS | President |
Name | Role |
---|---|
BRYAN WHITE | Vice President |
Name | Role |
---|---|
EVA WHITE | Treasurer |
Name | Role |
---|---|
EVA WHITE | Secretary |
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 |
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