Search icon

HITCHINS VOLUNTEER FIRE DEPARTMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HITCHINS VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 1977 (48 years ago)
Organization Date: 22 Apr 1977 (48 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0079786
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41146
City: Hitchins
Primary County: Carter County
Principal Office: 3993 ST.HWY 773, HITCHINS, KY 41146
Place of Formation: KENTUCKY

Director

Name Role
ROBERT H. JACKSON Director
JESSE JAMES Director
MICHAEL L. MC DAVID Director
JOE R. SAVAGE Director
ERCEL CRUM Director
Donita Shaffer Director
Ryan Shellabarger Director
TIM LITTLETON Director
David Stephens Director

Incorporator

Name Role
ERCEL CRUM Incorporator
ROBERT H. JACKSON Incorporator
JESSE JAMES Incorporator
MICHAEL L. MC DAVID Incorporator
JOE R. SAVAGE Incorporator

Registered Agent

Name Role
GREGORY SHAFFER Registered Agent

President

Name Role
Gregory Shaffer President

Secretary

Name Role
Donita Shaffer Secretary

Treasurer

Name Role
David Stephens Treasurer

Unique Entity ID

CAGE Code:
70GS9
UEI Expiration Date:
2020-06-23

Business Information

Activation Date:
2019-06-24
Initial Registration Date:
2013-11-13

Commercial and government entity program

CAGE number:
70GS9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
CAGE Expiration:
2025-05-15
SAM Expiration:
2021-11-11

Contact Information

POC:
GREGORY SHAFFER

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-04-18
Annual Report 2021-03-09
Annual Report 2020-03-16

USAspending Awards / Financial Assistance

Date:
2017-06-21
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
73834.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-28
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
3620.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-04-20
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
23524.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Water And Sewage 150
Executive 2025-01-24 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Water And Sewage 150
Executive 2025-01-21 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Water And Sewage 150
Executive 2025-01-08 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Water And Sewage 150
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Kentucky State Police Utilities And Heating Fuels Water And Sewage 150

Sources: Kentucky Secretary of State