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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
DAVID E. SHARP | Incorporator |
CLAUDE H. DIXON | Incorporator |
SAMUEL V. MCLEOD | Incorporator |
JAMES W. RUST | Incorporator |
HAZEL P. BROOKS | Incorporator |
Name | Role |
---|---|
STEVE ASHBY | Registered Agent |
Name | Role |
---|---|
Katlyn Winstead | Secretary |
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 |
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