ROUSSEAU VOLUNTEER FIRE DEPARTMENT, INCORPORATED

Name: | ROUSSEAU VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 2010 (15 years ago) |
Organization Date: | 17 Aug 2010 (15 years ago) |
Last Annual Report: | 20 Feb 2025 (5 months ago) |
Organization Number: | 0769389 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 9421 KY Hwy 30 E, Rousseau , KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Shell Mcdaniel | Director |
GREGORY SCOTT WILSON | Director |
ANCIL RAY HOUNSHELL | Director |
DENNIS OAKS | Director |
JANET M. HOUNSHELL | Director |
PAUL EDWARD SPICER | Director |
WALTER WILSON | Director |
MARVIN D. CORNET | Director |
Electra N Wilson | Director |
DAVID L RITCHIE | Director |
Name | Role |
---|---|
GREGORY SCOTT WILSON | Incorporator |
Name | Role |
---|---|
GREG S. WILSON | President |
Name | Role |
---|---|
JANET M. HOUNSHELL | Secretary |
Name | Role |
---|---|
ANCIL R. HOUNSHELL | Vice President |
Name | Role |
---|---|
GREGORY SCOTT WILSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Principal Office Address Change | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2024-04-25 |
Annual Report | 2023-03-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State