Name: | HARRISON COUNTY FIRE PROTECTION DISTRICT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2006 (19 years ago) |
Organization Date: | 14 Aug 2006 (19 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0644813 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 1014 U.S. HWY 62 EAST, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James McCarty | President |
Name | Role |
---|---|
James Paul Switzer | Vice President |
Name | Role |
---|---|
Mike Pickett | Secretary |
Name | Role |
---|---|
Nicholas Carson | Treasurer |
Name | Role |
---|---|
Wanda Marsh | Director |
James McCarty | Director |
Nicholas Carson | Director |
Kevin Blackburn | Director |
James Paul Switzer | Director |
Mike Pickett | Director |
Bill Brogli | Director |
BARRY SNAPP | Director |
LEE WAGONER | Director |
MARK PATRICK | Director |
Name | Role |
---|---|
James McCarty | Registered Agent |
Name | Role |
---|---|
DAVID MAHONEY | Incorporator |
JAMES MCCARTY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Registered Agent name/address change | 2024-02-21 |
Annual Report | 2024-02-21 |
Annual Report | 2023-02-08 |
Annual Report Amendment | 2023-02-08 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-15 |
Annual Report | 2018-03-14 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-05 | 2024 | Energy and Environment Cabinet | Department for Natural Resources | Grants | Prog Adm Cst-Outside Vend-1099 | 2428 |
Sources: Kentucky Secretary of State