Search icon

MT.WASHINGTONFIREPROTECTIONDISTRICTEMS, INC.

Company Details

Name: MT.WASHINGTONFIREPROTECTIONDISTRICTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 2019 (6 years ago)
Organization Date: 19 Apr 2019 (6 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 1055925
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: P.O. BOX 543, MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HDCQQBLM2CH3 2022-11-10 772 N BARDSTOWN RD, MOUNT WASHINGTON, KY, 40047, 7685, USA PO BOX 543, MT. WASHINGTON, KY, 40047, USA

Business Information

Doing Business As MT. WASHINGTON FIRE & EMS
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-08-17
Initial Registration Date 2021-08-12
Entity Start Date 2019-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KYLE SIMPSON
Role COLONEL
Address PO BOX 543, MT. WASHINGTON, KY, 40047, USA
Government Business
Title PRIMARY POC
Name KYLE SIMPSON
Role COLONEL
Address PO BOX 543, MT. WASHINGTON, KY, 40047, USA
Past Performance Information not Available

Director

Name Role
GERALD COX Director
ROBERT FLYNN Director
CASEY CLARK Director
Andrew Scrogham Director
Todd Coy Director
Robert Flynn Director
Alice Harris Director
Dustin Headley Director
Todd Davidson Director

Incorporator

Name Role
JAMES G. HODGE, SR. Incorporator

Registered Agent

Name Role
MARK LEACH, INCORPORATED Registered Agent

Officer

Name Role
EMS Mt.Washington Fire Protection District EMS Officer

Assumed Names

Name Status Expiration Date
MT. WASHINGTON FIRE & EMS Active 2030-04-08

Filings

Name File Date
Assumed Name renewal 2025-04-08
Annual Report 2025-03-13
Annual Report 2024-02-26
Annual Report 2023-03-01
Annual Report 2022-01-31
Principal Office Address Change 2022-01-31
Annual Report 2021-05-23
Registered Agent name/address change 2021-01-10
Registered Agent name/address change 2020-12-16
Amendment 2020-12-14

Sources: Kentucky Secretary of State