Name: | VINCENT VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 2002 (23 years ago) |
Organization Date: | 03 Apr 2002 (23 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0534292 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | 4800 Old Ky 30 West, Booneville , KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Howard Price | President |
Name | Role |
---|---|
Ann Lynch | Secretary |
Name | Role |
---|---|
Ann Lynch | Treasurer |
Name | Role |
---|---|
Melissa Dooley | Vice President |
Name | Role |
---|---|
Melissa Dooley | Director |
ANNA LYNCH | Director |
J.D. THOMAS | Director |
EUGENE TACKETT | Director |
YOLANDA CALLAHAN | Director |
Gregory A Shouse | Director |
DEWAYNE OLIVER | Director |
V.H. THOMAS | Director |
Name | Role |
---|---|
VIRGIL H. THOMAS | Incorporator |
Name | Role |
---|---|
Gregory A Shouse | Registered Agent |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-03-22 |
Reinstatement | 2024-03-22 |
Registered Agent name/address change | 2024-03-22 |
Principal Office Address Change | 2024-03-22 |
Reinstatement Approval Letter Revenue | 2024-03-22 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-05 |
Annual Report | 2021-08-23 |
Annual Report | 2020-07-23 |
Annual Report | 2019-06-19 |
Sources: Kentucky Secretary of State