Search icon

GARRARD COUNTY FIRE DISTRICT ONE & RESCUE, INC

Company Details

Name: GARRARD COUNTY FIRE DISTRICT ONE & RESCUE, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 2019 (6 years ago)
Organization Date: 01 Aug 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1066176
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: PO BOX 578, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S7LRFQ7SDJH9 2024-07-19 208 INDUSTRY ROAD, LANCASTER, KY, 40444, 9544, USA PO BOX 578, LANCASTER, KY, 40444, USA

Business Information

Congressional District 06
Activation Date 2023-07-24
Initial Registration Date 2018-01-03
Entity Start Date 1967-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA D BOLTON
Role CHIEF
Address PO BOX 578, LANCASTER, KY, 40444, USA
Government Business
Title PRIMARY POC
Name JOSHUA D BOLTON
Role CHIEF
Address PO BOX 578, LANCASTER, KY, 40444, USA
Past Performance Information not Available

Director

Name Role
LEE CHRISTOPHER Director
JOE NAYLOR Director
JASON SEYBOLD Director
JESSE WAGONER Director
ROGER HUME Director

Incorporator

Name Role
PAULA HATFIELD Incorporator

Treasurer

Name Role
PAULA HATFIELD Treasurer

Vice President

Name Role
LEE CHRISTOPHER Vice President

Registered Agent

Name Role
JOSH BOLTON Registered Agent

President

Name Role
ROGER HUME President

Secretary

Name Role
PAULA HATFIELD Secretary

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-04-09
Annual Report 2023-05-12
Registered Agent name/address change 2022-03-10
Annual Report 2022-03-10
Registered Agent name/address change 2022-03-10
Annual Report 2021-04-21
Annual Report 2020-03-02
Articles of Incorporation 2019-07-26

Sources: Kentucky Secretary of State