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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QDLNWCE3X4H3 2024-11-28 10015 MITCHELL HILL RD, FAIRDALE, KY, 40118, 9005, USA 10015 MITCHELL HILL ROAD, PO BOX 66, FAIRDALE, KY, 40118, 9005, USA

Business Information

URL fairdalefire.org
Division Name FAIRDALE FIRE PROTECTION DISTRICT, INC
Congressional District 03
Activation Date 2023-12-01
Initial Registration Date 2016-11-17
Entity Start Date 1952-05-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARRIE M BLEVINS
Role DEPUTY CHIEF
Address 10015 MITCHELL HILL RD, PO BOX 66, FAIRDALE, KY, 40118, USA
Government Business
Title PRIMARY POC
Name JOSH UNDERWOOD
Role FIRE CHIEF
Address 10015 MITCHELL HILL RD, FAIRDALE, KY, 40118, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRDALE FIRE PROTECTION DISTRICT INC CBS BENEFIT PLAN 2023 611048347 2024-12-30 FAIRDALE FIRE PROTECTION DISTRICT INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 921000
Sponsor’s telephone number 5023660122
Plan sponsor’s address 10015 MITCHELL HILL ROAD, LOUISVILLE, KY, 40118

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FAIRDALE FIRE PROTECTION DISTRICT INC CBS BENEFIT PLAN 2022 611048347 2023-12-27 FAIRDALE FIRE PROTECTION DISTRICT INC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 921000
Sponsor’s telephone number 5023660122
Plan sponsor’s address 10015 MITCHELL HILL ROAD, LOUISVILLE, KY, 40118

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FAIRDALE FIRE PROTECTION DISTRICT INC CBS BENEFIT PLAN 2021 611048347 2022-12-29 FAIRDALE FIRE PROTECTION DISTRICT INC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 921000
Sponsor’s telephone number 5023660122
Plan sponsor’s address 10015 MITCHELL HILL ROAD, LOUISVILLE, KY, 40118

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FAIRDALE FIRE PROTECTION DISTRICT INC CBS BENEFIT PLAN 2020 611048347 2021-12-14 FAIRDALE FIRE PROTECTION DISTRICT INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 921000
Sponsor’s telephone number 5023660122
Plan sponsor’s address 10015 MITCHELL HILL ROAD, LOUISVILLE, KY, 40118

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FAIRDALE FIRE PROTECTION DISTRICT INC CBS BENEFIT PLAN 2019 611048347 2020-12-23 FAIRDALE FIRE PROTECTION DISTRICT INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 921000
Sponsor’s telephone number 5023660122
Plan sponsor’s address 10015 MITCHELL HILL ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

Former Company Names

Name Action
FAIRDALE VOLUNTEER FIRE DEPARTMENT, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2025-02-20
Annual Report 2024-02-28
Reinstatement 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Reinstatement Certificate of Existence 2023-10-30
Administrative Dissolution 2023-10-04
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-04-02

Sources: Kentucky Secretary of State