Search icon

ROBARDS COMMUNITY FIRE DEPARTMENT, INC.

Company Details

Name: ROBARDS COMMUNITY FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 May 1961 (64 years ago)
Organization Date: 12 May 1961 (64 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0044540
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42452
City: Robards
Primary County: Henderson County
Principal Office: P O BOX 205, ROBARDS, KY 42452
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NJ6BT9ELZC15 2025-01-08 7984 HWY 416 W, ROBARDS, KY, 42452, 9501, USA 7984 HWY 416 W., P.O. BOX 205, ROBARDS, KY, 42452, USA

Business Information

Division Name ROBARDS COMMUNITY FIRE DEPARTMENT
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-11
Initial Registration Date 2013-11-11
Entity Start Date 1961-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM D DENTON
Role CHIEF
Address 7984 HWY 416W, ROBARDS, KY, 42452, USA
Government Business
Title PRIMARY POC
Name WILLIAM D DENTON
Role CHIEF
Address 7984 HWY 416W, P.O. BOX 205, ROBARDS, KY, 42452, USA
Past Performance Information not Available

Director

Name Role
CHAS. W. BRANSON Director
CAMERON L. KING Director
NORRIS D. KING Director
ARNOLD G. TAYLOR Director
ROY SANDEFUR Director
TERRY HAILMAN Director
KAY ADAMS Director
MARY WATKINS Director

Incorporator

Name Role
CHAS. W. BRANSON Incorporator
CAMERON L. KING Incorporator
NORRIS D. KING Incorporator
ARNOLD G. TAYLOR Incorporator
ROY SANDEFUR Incorporator

President

Name Role
MARKEITHA DENTON President

Secretary

Name Role
CHRISTI GOLDSBERRY Secretary

Treasurer

Name Role
CLAUDIA WAYNE Treasurer

Vice President

Name Role
JESSE HURT Vice President

Registered Agent

Name Role
CLAUDIA WAYNE Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-06-22
Annual Report 2024-06-22
Annual Report 2024-06-22
Annual Report 2023-04-16
Annual Report 2022-05-16
Annual Report 2021-05-11
Annual Report 2020-02-18
Annual Report 2019-04-25
Annual Report 2018-05-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2559620 Corporation Unconditional Exemption PO BOX 205, ROBARDS, KY, 42452-0205 2014-09
In Care of Name % CLAUDIA WAYNE
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 2024-06
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 Jun
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2014-09-08
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_56-2559620_ROBARDSCOMMUNITYFIREDEPARTMENTINC_02142014.tif

Form 990-N (e-Postcard)

Organization Name ROBARDS COMMUNITY FIRE DEPARTMENT
EIN 56-2559620
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 205, ROBARDS, KY, 424520205, US
Principal Officer's Name Claudia Wayne
Principal Officer's Address 12743 U S Hwy 41 South, Robards, KY, 42452, US
Organization Name ROBARDS COMMUNITY FIRE DEPARTMENT
EIN 56-2559620
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 205, ROBARDS, KY, 424520205, US
Principal Officer's Name Claudia Wayne
Principal Officer's Address 12743 U S Hwy 41 South, Robards, KY, 42452, US
Organization Name ROBARDS COMMUNITY FIRE DEPARTMENT
EIN 56-2559620
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 205, ROBARDS, KY, 424520205, US
Principal Officer's Name Claudia Wayne
Principal Officer's Address 12743 U S Hwy 41 South, Robards, KY, 42452, US
Organization Name ROBARDS COMMUNITY FIRE DEPARTMENT
EIN 56-2559620
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 205, ROBARDS, KY, 424520205, US
Principal Officer's Name Claudia Wayne
Principal Officer's Address 12743 US Hwy 41 South, Robarda, KY, 42452, US
Organization Name ROBARDS COMMUNITY FIRE DEPARTMENT
EIN 56-2559620
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 205, ROBARDS, KY, 424520205, US
Principal Officer's Name Claudia Wayne
Principal Officer's Address 12743 US Hwy 41 South, Robards, KY, 42452, US
Organization Name ROBARDS COMMUNITY FIRE DEPARTMENT
EIN 56-2559620
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 205, ROBARDS, KY, 424520205, US
Principal Officer's Name Claudia Wayne
Principal Officer's Address 12743 US Hwy 41 South, Robards, KY, 42452, US
Organization Name ROBARDS COMMUNITY FIRE DEPARTMENT
EIN 56-2559620
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 205, ROBARDS, KY, 424520205, US
Principal Officer's Name Claudia Wayne
Principal Officer's Address 12743 US Hwy 41 South, ROBARDS, KY, 42452, US
Organization Name ROBARDSCOMMUNITYFIREDEPARTMENT
EIN 56-2559620
Tax Year 2016
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX205, ROBARDS, KY, 424520205, US
Principal Officer's Name ClaudiaWayne
Principal Officer's Address 12743USHIGHWAY41S, ROBARDS, KY, 42452, US
Organization Name ROBARDS COMMUNITY FIRE DEPARTMENT
EIN 56-2559620
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 205, ROBARDS, KY, 424520205, US
Principal Officer's Name Claudia Wayne
Principal Officer's Address 12743 US Hwy 41 South, ROBARDS, KY, 42452, US
Organization Name ROBARDS COMMUNITY FIRE DEPARTMENT
EIN 56-2559620
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 205, Robards, KY, 42452, US
Principal Officer's Name Robards Community Fire Department
Principal Officer's Address PO Box 205, Robards, KY, 42452, US
Website URL cwayne@hendersonplanning.org

Sources: Kentucky Secretary of State