Name: | CLIMAX VOLUNTEER FIRE DEPARTMENT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 2011 (14 years ago) |
Organization Date: | 10 Oct 2011 (14 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0802495 |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | 7436 CLIMAX RD, MT VERNON, KY 40456 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATT NORTHERN | Director |
GERALD CHASTEEN | Director |
VIRGIL MULLINS | Director |
NELCE DREW | Director |
TONY THOMPSON | Director |
DENISE MAY | Director |
DELINA BOWELS | Director |
JOHN GUILFOIL | Director |
ROCKY CHASTEEN, JR. | Director |
KEN HOLT | Director |
Name | Role |
---|---|
JAMES BALLINGER | Incorporator |
DENNIS CLARK | Incorporator |
KEN HOLT | Incorporator |
Name | Role |
---|---|
KATIE ADAMS | Registered Agent |
Name | Role |
---|---|
CAROLYN HOLT | Treasurer |
Name | Role |
---|---|
KATIE WYNN | Secretary |
Name | Role |
---|---|
DONALD ANGLIN | Vice President |
Name | Role |
---|---|
STEVE PHEANIS | President |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-06-03 |
Annual Report | 2023-06-06 |
Annual Report | 2022-04-20 |
Annual Report | 2021-06-17 |
Annual Report | 2020-04-14 |
Annual Report | 2019-04-17 |
Annual Report | 2018-06-20 |
Registered Agent name/address change | 2017-11-01 |
Principal Office Address Change | 2017-11-01 |
Sources: Kentucky Secretary of State