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 (10 months 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 |
Name | Role |
---|---|
ERCEL CRUM | Director |
ROBERT H. JACKSON | Director |
JESSE JAMES | Director |
MICHAEL L. MC DAVID | Director |
JOE R. SAVAGE | Director |
Donita Shaffer | Director |
Ryan Shellabarger | Director |
TIM LITTLETON | Director |
David Stephens | Director |
Name | Role |
---|---|
ERCEL CRUM | Incorporator |
ROBERT H. JACKSON | Incorporator |
JESSE JAMES | Incorporator |
MICHAEL L. MC DAVID | Incorporator |
JOE R. SAVAGE | Incorporator |
Name | Role |
---|---|
Gregory Shaffer | President |
Name | Role |
---|---|
Donita Shaffer | Secretary |
Name | Role |
---|---|
David Stephens | Treasurer |
Name | Role |
---|---|
GREGORY SHAFFER | Registered Agent |
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 |
Annual Report | 2019-05-15 |
Registered Agent name/address change | 2018-05-16 |
Principal Office Address Change | 2018-05-16 |
Annual Report | 2018-05-16 |
Annual Report | 2017-05-04 |
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 |
Executive | 2024-12-23 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Utilities And Heating Fuels | Water And Sewage | 150 |
Executive | 2024-12-12 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Utilities And Heating Fuels | Water And Sewage | 150 |
Executive | 2024-12-02 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Utilities And Heating Fuels | Water And Sewage | 300 |
Executive | 2024-10-28 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Utilities And Heating Fuels | Water And Sewage | 150 |
Executive | 2024-10-14 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Utilities And Heating Fuels | Water And Sewage | 150 |
Sources: Kentucky Secretary of State