Search icon

WILDER VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: WILDER VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1959 (66 years ago)
Organization Date: 19 Jun 1959 (66 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0055642
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 522 LICKING PIKE, WILDER, KY 41071
Place of Formation: KENTUCKY

Vice President

Name Role
SCOTT ZIMMERMAN Vice President

Secretary

Name Role
JOE EGGEMEIER Secretary

Director

Name Role
JOE PREWITT Director
DOUGLAS NEYMAN Director
SCOTT ZIMMERMAN Director
HOWARD BARNES Director
JOHN SCHNEIDER Director
JAMES SPANGLER Director

Incorporator

Name Role
JOHN SCHNEIDER Incorporator
JAMES SPANGLER Incorporator
HOWARD BARNES Incorporator

Registered Agent

Name Role
DOUGLAS NEYMAN Registered Agent

President

Name Role
JOE PREWITT President

Treasurer

Name Role
JOE EGGEMEIER Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000808 Exempt Organization Active - - - - Wilder, CAMPBELL, KY

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-23
Annual Report 2023-03-23
Reinstatement 2022-05-26
Reinstatement Approval Letter Revenue 2022-05-26
Principal Office Address Change 2022-05-26
Registered Agent name/address change 2022-05-26
Reinstatement Certificate of Existence 2022-05-26

Sources: Kentucky Secretary of State