Search icon

KIRKSVILLE VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: KIRKSVILLE VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1977 (48 years ago)
Organization Date: 26 Apr 1977 (48 years ago)
Last Annual Report: 23 Jul 2024 (8 months ago)
Organization Number: 0079848
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2544 CURTIS PIKE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBLGJ6NRZK88 2024-09-24 668 KIRKSVILLE RD, RICHMOND, KY, 40475, 9721, USA 668 KIRKSVILLE ROAD, RICHMOND, KY, 40475, 9721, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-09-29
Initial Registration Date 2014-12-04
Entity Start Date 1977-04-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT MCCOOL
Role FIREFIGHTER / GRANT COORD.
Address 668 KIRKSVILLE ROAD, RICHMOND, KY, 40475, USA
Government Business
Title PRIMARY POC
Name LOGAN KING
Role CHIEF
Address 668 KIRKSVILLE ROAD, RICHMOND, KY, 40475, USA
Past Performance
Title PRIMARY POC
Name NATHAN BARDEEN
Role ASSISTANT CHIEF
Address 668 KIRKSVILLE ROAD, RICHMOND, KY, 40475, USA

Director

Name Role
Harold L King Director
LOUIS PINEUR Director
EUGENE SPURLOCK, JR. Director
NATHIAN LONG Director
EUGENE SMITH Director
Connor Shank Director
Bobby Foster Director
STEVE TUSSEY Director
DAVE ULMER Director
Rick Puckett Director

Incorporator

Name Role
DOUG ESTES Incorporator
ARDYTH CLAY HENDREN Incorporator
JOHNY COLLINS Incorporator
DAN COY Incorporator

President

Name Role
Mike Estes President

Vice President

Name Role
Kevin Kirstein Vice President

Secretary

Name Role
Jason Chanley Secretary

Treasurer

Name Role
Jeffery Renner Treasurer

Registered Agent

Name Role
THOMAS M. ESTES Registered Agent

Filings

Name File Date
Amendment 2024-12-17
Registered Agent name/address change 2024-07-23
Annual Report 2024-07-23
Annual Report 2023-09-04
Annual Report 2022-08-14
Annual Report 2021-06-02
Annual Report 2020-06-09
Annual Report 2019-06-11
Annual Report 2018-06-22
Annual Report 2017-06-22

Sources: Kentucky Secretary of State