Name: | OLYMPIAN SPRINGS VOL. FIRE DEPARTMENT INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jan 2004 (21 years ago) |
Organization Date: | 27 Jan 2004 (21 years ago) |
Last Annual Report: | 09 Aug 2024 (8 months ago) |
Organization Number: | 0577325 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40358 |
City: | Olympia |
Primary County: | Bath County |
Principal Office: | 4082 Mudlick Road, PO BOX 92, OLYMPIA, KY 40358 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN T. COX | Director |
MIKE CROUCH | Director |
VERNON CROUCH | Director |
STACEY BRASHEAR | Director |
JAMES D. CROUCH | Director |
Clayton Patrick | Director |
Chris Crouch | Director |
Bryan Donahue | Director |
Max Hatfield | Director |
Name | Role |
---|---|
STEPHEN L. BECRAFT | Incorporator |
Name | Role |
---|---|
JUSTIN S. WELCH | Registered Agent |
Name | Role |
---|---|
JUSTIN S WELCH | President |
Name | Role |
---|---|
Ayreona Crouch | Secretary |
Name | Role |
---|---|
CRYSTAL WELCH | Treasurer |
Name | Role |
---|---|
WR Welch | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-09 |
Annual Report | 2023-05-30 |
Annual Report | 2022-09-26 |
Registered Agent name/address change | 2022-06-02 |
Annual Report | 2021-03-30 |
Annual Report | 2020-08-07 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-29 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-24 |
Sources: Kentucky Secretary of State