Search icon

WEST VAN LEAR VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: WEST VAN LEAR VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Sep 1967 (58 years ago)
Organization Date: 06 Sep 1967 (58 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Organization Number: 0055286
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: PO BOX 33, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY

Director

Name Role
CECIL SHERMAN Director
VICTOR CONLEY Director
WOODROW WELLS Director
WALLACE ADAMS Director
Chuck Piercy Director
Larry Robinson Director
Jim Nyberg Director
CHAS. MCKENZIE Director

Incorporator

Name Role
CECIL SHERMAN Incorporator
VICTOR CONLEY Incorporator
WOODROW WELLS Incorporator
CHAS. MCKENZIE Incorporator
WALLACE ADAMS Incorporator

Registered Agent

Name Role
RONNIE D. ROBINSON Registered Agent

President

Name Role
Steven Sturgill President

Secretary

Name Role
Miles Puckett Secretary

Treasurer

Name Role
Ronnie Robinson Treasurer

Vice President

Name Role
Malcolm Ratliff Vice President

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:
6ZNB8
UEI Expiration Date:
2020-01-15

Business Information

Activation Date:
2019-01-16
Initial Registration Date:
2013-08-07

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-05-22
Annual Report 2022-07-04
Annual Report 2021-03-29
Annual Report 2020-03-04

Sources: Kentucky Secretary of State