Name: | SOUTHEASTERN KENTUCKY FIREFIGHTERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 2002 (23 years ago) |
Organization Date: | 22 Nov 2002 (23 years ago) |
Last Annual Report: | 10 Apr 2025 (2 months ago) |
Organization Number: | 0548698 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 189 TRIPLETT DRIVE, LONDON, KY 40744 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brandon Wagers | President |
Name | Role |
---|---|
Summer Vandy | Secretary |
Name | Role |
---|---|
Thomas McDaniel | Treasurer |
Name | Role |
---|---|
Summer Vandy | Director |
Thomas McDaniel | Director |
Brandon Wagers | Director |
WILLIAM A ROBBIND, JR | Director |
GREG GRAY | Director |
PATRICIA J MORGAN | Director |
HENRY W COX | Director |
JAMES E TYE | Director |
Name | Role |
---|---|
Whitney Minton | Vice President |
Bills Mills | Vice President |
Name | Role |
---|---|
THOMAS MCDANIEL | Registered Agent |
Name | Role |
---|---|
WILLIAM A ROBBINS, JR. | Incorporator |
JAMES E. TYE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2024-02-29 |
Annual Report | 2023-06-03 |
Annual Report | 2022-07-22 |
Registered Agent name/address change | 2022-06-15 |
Sources: Kentucky Secretary of State