Search icon

LEWISBURG VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: LEWISBURG VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 12 Jan 1973 (52 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Organization Number: 0030672
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 6045 KY. 3170, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PZ4BYPKNCKH1 2024-03-20 6045 KY HIGHWAY 3170, MAYSVILLE, KY, 41056, 9515, USA 6045 KY HIGHWAY 3170 LOT 2, MAYSVILLE, KY, 41056, 9516, USA

Business Information

Congressional District 04
Activation Date 2023-03-23
Initial Registration Date 2012-12-07
Entity Start Date 1968-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KYLE CARPENTER
Address 6045 KY HIGHWAY 3170 LOT 2, MAYSVILLE, KY, 41056, USA
Government Business
Title PRIMARY POC
Name DAVID KALB
Role CHIEF
Address 6045 KY HIGHWAY 3170 LOT 2, MAYSVILLE, KY, 41056, USA
Past Performance Information not Available

Registered Agent

Name Role
Richard Youmgman Registered Agent

President

Name Role
DAVID KALB President

Treasurer

Name Role
Kay Hartley Treasurer

Secretary

Name Role
Tara Lennex Secretary

Director

Name Role
JERRY LOWE Director
ALLEN RANKIN Director
MICHAEL HARTLEY Director
JOHN JACKSON Director
Christopher Robinson Director
FRED ADAMS, III Director
EDWARD BRANNON Director
G. A. KALB Director
ELMER ULINE Director
ROY BREEZE Director

Incorporator

Name Role
ELMER ULINE Incorporator
G. A. KALB Incorporator
ROY BREEZE Incorporator
EDWARD BRANNON Incorporator
FRED ADAMS, III Incorporator

Filings

Name File Date
Annual Report 2025-04-03
Annual Report Amendment 2025-04-03
Registered Agent name/address change 2025-04-03
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-05-26
Annual Report 2022-05-26
Annual Report 2022-05-26
Annual Report 2022-05-26
Annual Report 2021-05-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1180924 Corporation Unconditional Exemption 7497 TAYLOR MILL RD, MAYSVILLE, KY, 41056-9462 2007-10
In Care of Name % KAY HARTLEY
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public Safety, Disaster Preparedness & Relief: Fire Prevention
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7497 Taylor Mill Rd, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6045 HWy 3170, Maysville, KY, 41055, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7497 Taylor Mill Rd, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6045 HWy 3170, Maysville, KY, 41055, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7497 Taylor Mill Rd, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6045 HWy 3170, Maysville, KY, 41055, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6045 hwy 3170, Maysville, KY, 41055, US
Principal Officer's Address 6045 HWy 3170, Maysville, KY, 41055, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 KY 3170, MAYSVILLE, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 7497 Taylor Mill Rd, MAYSVILLE, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 KY 3170, MAYSVILLE, KY, 410560000, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 7497 Taylors mill rd, MAYSVILLE, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 KY 3170, MAYSVILLE, KY, 410560000, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6054 ky 3170, Maysville, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 KY 3170, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6054 KY 3170, Maysville, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 KY 3170, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6054 KY 3170, Maysville, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 Ky 3170, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6054 Ky 3170, Maysville, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 KY 3170, MAYSVILLE, KY, 41056, US
Principal Officer's Name KAY HARTLEY
Principal Officer's Address 6054 KY 3170, MAYSVILLE, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 KY 3170, MAYSVILLE, KY, 41056, US
Principal Officer's Name KAY HARTLEY
Principal Officer's Address 6054 KY 3170, MAYSVILLE, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 Ky 3170, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6054 KY 3170, Maysville, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6054 KY 3170, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6054 KY 3170, Maysville, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6045 Ky 3170, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6045 Ky 3170, Maysville, KY, 41056, US
Organization Name LEWISBURG VOLUNTEER FIRE DEPARTMENT INC
EIN 61-1180924
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6045 KY 3170, Maysville, KY, 41056, US
Principal Officer's Name Kay Hartley
Principal Officer's Address 6045 KY 3170, Maysville, KY, 41056, US

Sources: Kentucky Secretary of State