Search icon

FAIRDALE FIRE PROTECTION DISTRICT, INC.

Company Details

Name: FAIRDALE FIRE PROTECTION DISTRICT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1952 (73 years ago)
Organization Date: 08 Sep 1952 (73 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0016570
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: P. O. BOX 66, FAIRDALE, KY 40118
Place of Formation: KENTUCKY

Treasurer

Name Role
Luke Rhode Treasurer

Secretary

Name Role
Michael Clark Secretary

Incorporator

Name Role
ELMER MILLER Incorporator
ARHTUR SHACKLETT Incorporator
CLYDE EIZY Incorporator
A. B. RINGO Incorporator
RAY SHADWICK Incorporator

Director

Name Role
Michael Clark Director
Luke Rhode Director
Ron Weston Director

Registered Agent

Name Role
Ron Weston Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QDLNWCE3X4H3
CAGE Code:
7SAB6
UEI Expiration Date:
2025-11-01

Business Information

Division Name:
FAIRDALE FIRE PROTECTION DISTRICT, INC
Activation Date:
2024-11-05
Initial Registration Date:
2016-11-17

Form 5500 Series

Employer Identification Number (EIN):
611048347
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Former Company Names

Name Action
FAIRDALE VOLUNTEER FIRE DEPARTMENT, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-02-20
Annual Report 2025-02-20
Annual Report 2024-02-28
Reinstatement 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30

USAspending Awards / Financial Assistance

Date:
2022-08-22
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
214036.36
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State