DUKES VOLUNTEER FIRE DEPARTMENT INC.

Name: | DUKES VOLUNTEER FIRE DEPARTMENT INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 2005 (20 years ago) |
Organization Date: | 04 Aug 2005 (20 years ago) |
Last Annual Report: | 11 Jan 2024 (2 years ago) |
Organization Number: | 0619002 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 5130 HAPPY HOLLOW RD., HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KIM WILBORN | Director |
MILLIS R. BASHAM | Director |
RONALD L. EMBRY | Director |
VICTOR HAGMAN | Director |
JOHN F. PHELPS | Director |
CHRISTOPHER R. STERETT | Director |
JOHN W. WHEATLEY | Director |
FRANKLIN SMITH | Director |
JAMES HAGMAN | Director |
DAKOTA WILTBANK | Director |
Name | Role |
---|---|
JOHN F. PHELPS | Incorporator |
CHRISTOPHER R. STERETT | Incorporator |
JOHN W. WHEATLEY | Incorporator |
Name | Role |
---|---|
Dakota Wiltbank | Registered Agent |
Name | Role |
---|---|
DAKOTA WILTBANK | President |
Name | Role |
---|---|
KYLE VEACH | Secretary |
Name | Role |
---|---|
JAMES HAGMAN | Vice President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-01-11 |
Registered Agent name/address change | 2024-01-11 |
Reinstatement Approval Letter Revenue | 2024-01-11 |
Reinstatement | 2024-01-11 |
Administrative Dissolution | 2021-10-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State