Name: | THE TILTON VOLUNTEER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Feb 2004 (21 years ago) |
Organization Date: | 12 Feb 2004 (21 years ago) |
Last Annual Report: | 11 Jul 2024 (8 months ago) |
Organization Number: | 0578744 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | THE TILTON VOLUNTEER FIRE DEPT INC, 8511 MT STERLING RD, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RALPH W. SAPP | Registered Agent |
Name | Role |
---|---|
TIMMY BUCKER | President |
Name | Role |
---|---|
KELSEY JOLLEY | Secretary |
Name | Role |
---|---|
TIMMY BUCKER | Director |
TIMOTHY ANDERSON | Director |
JAMES JETT | Director |
SHANE RAMEY | Director |
RALPH W. SAPP | Director |
ROBYN RAMEY | Director |
RALPH W SAPP | Director |
ROGER C. WATSON | Director |
Name | Role |
---|---|
TIMOTHY ANDERSON | Vice President |
Name | Role |
---|---|
ROGER C. WATSON | Incorporator |
JAMES JETT | Incorporator |
SHANE RAMEY | Incorporator |
RALPH W. SAPP | Incorporator |
ROBY RAMEY | Incorporator |
Name | Role |
---|---|
RALPH W SAPP | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-07-11 |
Annual Report | 2023-08-11 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-18 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-31 |
Annual Report | 2017-04-20 |
Annual Report | 2016-05-19 |
Annual Report | 2015-06-03 |
Sources: Kentucky Secretary of State