Name: | GAMALIEL VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 2000 (25 years ago) |
Organization Date: | 03 Aug 2000 (25 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0498886 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42140 |
City: | Gamaliel |
Primary County: | Monroe County |
Principal Office: | 121 HOLLAND ST, GAMALIEL, KY 42140 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER BARLOW | Secretary |
Name | Role |
---|---|
KRISTIE SIMPSON | Treasurer |
Name | Role |
---|---|
THOMAS Copass | Vice President |
Name | Role |
---|---|
ROGER BARLOW | Director |
JEREMY GEARLDS | Director |
KERRY BROWN | Director |
BOW WESLEY WESLEY SIMPSON | Director |
THOMAS COPASS | Director |
TODD BURGESS | Director |
JERRY COMER | Director |
BILL BROWN | Director |
RANDY DAVIS | Director |
BOBBY CROWE | Director |
Name | Role |
---|---|
BOW WESLEY SIMPSON | Registered Agent |
Name | Role |
---|---|
BOW WESLEY SIMPSON | President |
Name | Role |
---|---|
TODD BURGESS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-11 |
Registered Agent name/address change | 2020-12-23 |
Sources: Kentucky Secretary of State