Name: | SOMERSET/PULASKI COUNTY SPECIAL RESPONSE TEAM, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 2000 (24 years ago) |
Organization Date: | 20 Dec 2000 (24 years ago) |
Last Annual Report: | 15 Mar 2025 (a month ago) |
Organization Number: | 0507363 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | PO BOX 1043, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chas Anderson | Treasurer |
Name | Role |
---|---|
Toby Baker | Secretary |
Name | Role |
---|---|
Lorran Wright | Director |
Jason Hancock | Director |
Matt Doug Ashley | Director |
R.J. RILEY | Director |
NORMAN RUTHERFORD | Director |
RANDY THOMPSON | Director |
MARCUS PERKINS | Director |
DON FRANKLIN | Director |
JIMMY HOWARD | Director |
RUSSELL BURTON | Director |
Name | Role |
---|---|
TERRY CONDERS | Incorporator |
NANCY MARCUM | Incorporator |
JEFF MARCUM | Incorporator |
Name | Role |
---|---|
Steve Woods | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-15 |
Registered Agent name/address change | 2025-03-15 |
Annual Report | 2024-06-02 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-15 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-28 |
Sources: Kentucky Secretary of State