Name: | ST. MATTHEWS FIRE DEPARTMENT ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 2004 (21 years ago) |
Organization Date: | 15 Jul 2004 (21 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0590467 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 8125 WEST U.S. HIGHWAY 42, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Clarke Fenmore | Director |
Bill Andriot | Director |
Mike Noon | Director |
RICHARD H. ALBERS | Director |
E. GAR DAVIS | Director |
JOHM M. MONOHAN, III | Director |
M. RUSSELL RAKESTRAW | Director |
Name | Role |
---|---|
RICHARD H. ALBERS | Registered Agent |
Name | Role |
---|---|
Gar Davis | President |
Name | Role |
---|---|
Rick Albers | Secretary |
Name | Role |
---|---|
Rick Albers | Treasurer |
Name | Role |
---|---|
Jack Monohan | Vice President |
Name | Role |
---|---|
RICHARD H. ALBERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-02 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-04 |
Annual Report | 2016-04-21 |
Sources: Kentucky Secretary of State