Name: | LONDON LAUREL COUNTY RESCUEMEN'S CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Nov 2003 (21 years ago) |
Organization Date: | 12 Nov 2003 (21 years ago) |
Last Annual Report: | 26 Mar 2025 (21 days ago) |
Organization Number: | 0571969 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 913 Fire-Rescue Drive, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN ALLEN COMPANY, INC. | Registered Agent |
Name | Role |
---|---|
LARRY VANHOOK | Director |
R C WALKER | Director |
JOHN ALLEN | Director |
WARD STOKES | Director |
Brandon Wagers | Director |
Wesley Walker | Director |
Jon Dampier | Director |
Cristy Wagers | Director |
Eric Stallard | Director |
JASON VANHOOK | Director |
Name | Role |
---|---|
David Tyson Baker | President |
Name | Role |
---|---|
LARRY VANHOOK | Incorporator |
Name | Role |
---|---|
John Allen | Officer |
Darren Wyatt | Officer |
Name | Role |
---|---|
Elizabeth Sparks | Treasurer |
Name | Role |
---|---|
Drew Allen | Secretary |
Name | Status | Expiration Date |
---|---|---|
LONDON LAUREL COUNTY RESCUE SQUAD, INC | Active | 2027-09-21 |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-06-06 |
Annual Report | 2024-06-06 |
Annual Report | 2023-01-23 |
Annual Report Amendment | 2022-10-13 |
Annual Report Amendment | 2022-10-13 |
Certificate of Assumed Name | 2022-09-21 |
Annual Report | 2022-07-12 |
Annual Report | 2021-04-18 |
Registered Agent name/address change | 2021-04-18 |
Sources: Kentucky Secretary of State