Name: | ISLAND CITY FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 2002 (23 years ago) |
Organization Date: | 19 Apr 2002 (23 years ago) |
Last Annual Report: | 17 Apr 2020 (5 years ago) |
Organization Number: | 0535321 |
ZIP code: | 41314 |
City: | Booneville, Green Hall, Island City, Morris Fork, Pe... |
Primary County: | Owsley County |
Principal Office: | 4680 KY 1350, BOONEVILLE, KY 41314 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS CALLAHAN | Registered Agent |
Name | Role |
---|---|
SHARON CALLAHAN | Treasurer |
Name | Role |
---|---|
SHARON CALLAHAN | Director |
RITA RILEY | Director |
BUFORD COMBS | Director |
GEORGE TINCHER | Director |
YOLANDA CALLAHAN | Director |
HAROLD BECKNELL | Director |
V. H. THOMAS | Director |
J.D. THOMAS | Director |
Name | Role |
---|---|
DAVID METCALF | President |
Name | Role |
---|---|
MELISSA METCALF | Vice President |
Name | Role |
---|---|
SHARON CALLAHAN | Secretary |
Name | Role |
---|---|
George D. Tincher | Signature |
Name | Role |
---|---|
VIRGIL H THOMAS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-07 |
Annual Report | 2016-04-15 |
Annual Report | 2015-04-10 |
Annual Report | 2014-04-11 |
Registered Agent name/address change | 2013-11-13 |
Reinstatement Certificate of Existence | 2013-11-04 |
Sources: Kentucky Secretary of State