Name: | RAYWICK VOLUNTEER FIRE DEPT., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Aug 2001 (24 years ago) |
Organization Date: | 28 Aug 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0521654 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Medium (20-99) |
ZIP code: | 40060 |
City: | Raywick |
Primary County: | Marion County |
Principal Office: | 315 BROADWAY, RAYWICK, KY 40060 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HERMAN RIGGS | President |
Name | Role |
---|---|
DON BLANFORD | Treasurer |
Name | Role |
---|---|
SAM SPALDING | Vice President |
Name | Role |
---|---|
SAM SPALDING | Director |
Charles VITTITOW | Director |
BRIAN HATT | Director |
MATTHEW RIGGS | Director |
TIM FOWLER | Director |
TOMMY BLANDFORD | Director |
DON BLANFORD | Director |
RONNIE LAMKIN | Director |
Name | Role |
---|---|
JOSEPH H. RIGGS | Registered Agent |
Name | Role |
---|---|
TIM FOWLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-06-13 |
Annual Report | 2022-06-13 |
Principal Office Address Change | 2022-06-13 |
Annual Report | 2021-06-07 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-13 |
Annual Report | 2018-09-07 |
Sources: Kentucky Secretary of State