Search icon

Boyd County Search and Rescue Inc.

Company Details

Name: Boyd County Search and Rescue Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Feb 2020 (5 years ago)
Organization Date: 06 Feb 2020 (5 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Organization Number: 1086322
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 12327 Anthony Drive, Ashland, KY 41102
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VDC5V7DSVZ33 2025-01-31 2039 MAIN ST W, ASHLAND, KY, 41102, 3267, USA 2039 MAIN ST W, ASHLAND, KY 41102, ASHLAND, KY, 41102, USA

Business Information

Division Name BOYD COUNTY SEARCH AND RESCUE INC.
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-05
Initial Registration Date 2021-04-06
Entity Start Date 2020-04-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BCSAR E PATTON
Address 2039 MAIN ST W, ASHLAND, KY 41102, ASHLAND, KY, 41102, USA
Government Business
Title PRIMARY POC
Name BCSAR E PATTON
Address 2039 MAIN ST W, ASHLAND, KY 41102, ASHLAND, KY, 41102, USA
Past Performance Information not Available

Director

Name Role
Michael Crawford Director
Jimmie H Holley Director
Eric Patton Director
Mitchell Vincent Director
Gregory Priddy Director
Jason Queen Director

Incorporator

Name Role
Eric Patton Incorporator

Registered Agent

Name Role
TIM ENGLAND Registered Agent
Eric Patton Registered Agent

President

Name Role
Tim England President

Filings

Name File Date
Annual Report 2025-03-06
Principal Office Address Change 2024-03-11
Registered Agent name/address change 2024-03-11
Annual Report 2024-03-11
Annual Report 2023-06-22
Reinstatement Certificate of Existence 2022-11-07
Reinstatement 2022-11-07
Reinstatement Approval Letter Revenue 2022-11-07
Administrative Dissolution 2022-10-04
Annual Report 2021-08-20

Sources: Kentucky Secretary of State