Name: | EAST MARSHALL FIRE DISTRICT PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 2000 (25 years ago) |
Organization Date: | 19 May 2000 (25 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0494835 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42044 |
City: | Gilbertsville |
Primary County: | Marshall County |
Principal Office: | 7584 MOORS CAMP HWY, GILBERTSVILLE, KY 42044 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
Matthew Cunningham | President |
Name | Role |
---|---|
JOE W. PIERCE | Director |
HAROLD DEMPSEY | Director |
MARK COMBS | Director |
EVERETT HARRIS | Director |
DANNY HOLT | Director |
EDWARD LOGUE | Director |
ANDREW RASMUSSEN | Director |
Casey Orlowski | Director |
Kimberley Lightfoot | Director |
Kevin Vaughn | Director |
Name | Role |
---|---|
HAROLD DEMPSEY | Incorporator |
Name | Role |
---|---|
Kimberley Lightfoot | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-05-20 |
Annual Report | 2023-04-16 |
Annual Report | 2022-03-20 |
Annual Report | 2021-04-18 |
Registered Agent name/address change | 2021-04-18 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-14 |
Registered Agent name/address change | 2018-04-14 |
Sources: Kentucky Secretary of State