Search icon

NEBO VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: NEBO VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1964 (61 years ago)
Organization Date: 21 Sep 1964 (61 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0037382
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42441
City: Nebo
Primary County: Hopkins County
Principal Office: 21 N HOFFMAN ST, PO BOX 367, NEBO, KY 42441-9571
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z6CYKA2KHPJ7 2023-11-27 8820 NEBO RD, NEBO, KY, 42441, 9571, USA PO BOX 367, NEBO, KY, 42441, 9571, USA

Business Information

Doing Business As NEBO FIRE DEPARTMENT
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-11-29
Initial Registration Date 2020-12-05
Entity Start Date 1964-09-21
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE ASHBY
Role FIRE CHIEF
Address PO BOX 367, NEBO, KY, 42441, 9571, USA
Government Business
Title PRIMARY POC
Name STEVE ASHBY
Role FIRE CHIEF
Address PO BOX 367, NEBO, KY, 42441, 9571, USA
Past Performance Information not Available

Incorporator

Name Role
DAVID E. SHARP Incorporator
CLAUDE H. DIXON Incorporator
SAMUEL V. MCLEOD Incorporator
JAMES W. RUST Incorporator
HAZEL P. BROOKS Incorporator

Registered Agent

Name Role
STEVE ASHBY Registered Agent

Secretary

Name Role
Katlyn Winstead Secretary

Director

Name Role
Jared Yates Director
Matt Brown Director
DERICK WINSTEAD Director
Dustin Winstead Director
Carrie Ashby Director
Troy Martin Director
Jackie Pearce Director
CLAUDE H. DIXON Director
SAMUEL V. MCLEOD Director
JAMES W. RUST Director

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-05-15
Principal Office Address Change 2023-11-21
Registered Agent name/address change 2023-11-21
Annual Report 2023-03-26
Annual Report 2022-08-06
Annual Report 2021-04-05
Annual Report 2020-03-23
Annual Report 2019-05-09
Annual Report 2018-06-07

Sources: Kentucky Secretary of State