Search icon

WALLINS VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: WALLINS VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Mar 1965 (60 years ago)
Organization Date: 03 Mar 1965 (60 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0054528
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40873
City: Wallins Creek
Primary County: Harlan County
Principal Office: P.O. BOX 145, WALLINS, KY 40873
Place of Formation: KENTUCKY

President

Name Role
spencer t bailey President

Secretary

Name Role
Heather l Bailey Secretary

Vice President

Name Role
KEN G BAILEY Vice President

Registered Agent

Name Role
SPENCER BAILEY Registered Agent

Director

Name Role
BERNARD W. WOOD Director
GEORGE B. SAYLOR Director
DELMER SLUSHER Director
EVERETT W. JONES Director
BILL G. WILLIAMS Director
Glenn Curry Director
Robert Hensley Director
MAHAYLAH HENSLEY Director
KIYA CALTON Director
JOHNATHAN BRANSON Director

Incorporator

Name Role
BERNARD W. WOOD Incorporator
GEORGE B. SAYLOR Incorporator
DELMER SLUSHER Incorporator
EVERETT W. JONES Incorporator
BILL G. WILLIAMS Incorporator

Treasurer

Name Role
Angeline Bailey Treasurer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZM85
UEI Expiration Date:
2019-10-07

Business Information

Division Name:
WALLINS VOLUNTEER FIRE DEPARTMENT
Activation Date:
2018-10-07
Initial Registration Date:
2017-10-19

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-02
Annual Report 2022-06-06
Annual Report Amendment 2021-07-05
Annual Report 2021-05-26

Sources: Kentucky Secretary of State