Name: | ONEIDA VOL. FIRE AND RESCUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 2008 (17 years ago) |
Organization Date: | 29 Jan 2008 (17 years ago) |
Last Annual Report: | 12 Apr 2024 (a year ago) |
Organization Number: | 0684101 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40972 |
City: | Oneida |
Primary County: | Clay County |
Principal Office: | P.O. BOX 252, ONEIDA, KY 40972 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN DAVIDSON | Director |
VERNON GAY | Director |
ROBERT ARNETT | Director |
RONALD COMBS | Director |
JASON ROBINSON | Director |
DANNY SANDLIN | Director |
Name | Role |
---|---|
EUGENE STRICKLAND | Treasurer |
Name | Role |
---|---|
JOE ASHER | Vice President |
Name | Role |
---|---|
EUGENE STRICKLAND | President |
Name | Role |
---|---|
PAMELA ASHER | Secretary |
Name | Role |
---|---|
JOE ASHER, INC. | Registered Agent |
Name | Role |
---|---|
VERNON GAY | Incorporator |
ROBERT ARNET | Incorporator |
JOHN DAVIDSON | Incorporator |
ROBERT ARNETT | Incorporator |
REUBEN HACKER | Incorporator |
TOMMY BUTLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2023-05-16 |
Annual Report | 2023-05-15 |
Reinstatement Certificate of Existence | 2022-11-04 |
Reinstatement | 2022-11-04 |
Registered Agent name/address change | 2022-11-04 |
Reinstatement Approval Letter Revenue | 2022-11-04 |
Reinstatement Approval Letter Revenue | 2022-11-04 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-03-31 |
Sources: Kentucky Secretary of State