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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
DOUG ESTES | Incorporator |
ARDYTH CLAY HENDREN | Incorporator |
JOHNY COLLINS | Incorporator |
DAN COY | Incorporator |
Name | Role |
---|---|
Mike Estes | President |
Name | Role |
---|---|
Kevin Kirstein | Vice President |
Name | Role |
---|---|
Jason Chanley | Secretary |
Name | Role |
---|---|
Jeffery Renner | Treasurer |
Name | Role |
---|---|
THOMAS M. ESTES | Registered Agent |
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