Name: | MANCHESTER FIRE DEPARTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 2005 (19 years ago) |
Organization Date: | 07 Dec 2005 (19 years ago) |
Last Annual Report: | 06 May 2009 (16 years ago) |
Organization Number: | 0627107 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 239 MEMORIAL DRIVE, MANCESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E GARRISON | Director |
JASON NOLAN | Director |
JAMES E. GARRISON | Director |
JAMES MILLS | Director |
LINDA HENSLEY | Director |
CHARLES WEAVER | Director |
Name | Role |
---|---|
JAMES ED GARRISON | President |
Name | Role |
---|---|
CHARLES WEAVER | Incorporator |
JASON NOLAN | Incorporator |
JENNIFER RAWLINGS | Incorporator |
Name | Role |
---|---|
JAMES ED GARRISON | Registered Agent |
Name | Role |
---|---|
LINDA HENSLEY | Secretary |
Name | Role |
---|---|
LINDA HENSLEY | Treasurer |
Name | Role |
---|---|
CHARLES WEAVER | Signature |
Name | Role |
---|---|
JAMES MILLS | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report Return | 2010-03-19 |
Registered Agent name/address change | 2009-05-13 |
Reinstatement | 2009-05-06 |
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-06-23 |
Restated Articles | 2006-03-09 |
Articles of Incorporation | 2005-12-07 |
Sources: Kentucky Secretary of State