Search icon

NIAGARA COMMUNITY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: NIAGARA COMMUNITY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 1977 (48 years ago)
Organization Date: 09 May 1977 (48 years ago)
Last Annual Report: 01 Mar 2025 (3 months ago)
Organization Number: 0080138
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42452
City: Robards
Primary County: Henderson County
Principal Office: 4151 HWY 416 W, ROBARDS, KY 42452
Place of Formation: KENTUCKY

Director

Name Role
KENNETH M. EBLEN Director
WILLIAM M. CRAFTON Director
HILARY THOMPSON Director
MIKE SIEWERT Director
O. H. CAMPBELL Director
Jerry Spencer Director
William Powell Director
Neil Tichenor Director
Gene Willingham Director
Ben Payne Director

Incorporator

Name Role
O. H. CAMPBELL Incorporator

Registered Agent

Name Role
GLENN POWELL Registered Agent

Officer

Name Role
Glenn Powell Officer

President

Name Role
Charles Krampe President

Secretary

Name Role
Travis Siewert Secretary

Treasurer

Name Role
Travis Siewert Treasurer

Vice President

Name Role
Martin Wurth Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WEGRZUGHQ995
CAGE Code:
81GB3
UEI Expiration Date:
2025-09-26

Business Information

Doing Business As:
NIAGARA COMMUNITY VOLUNTEER FIRE DEPARTMENT INC
Activation Date:
2024-09-30
Initial Registration Date:
2018-01-20

Filings

Name File Date
Annual Report 2025-03-01
Annual Report 2024-03-18
Annual Report 2023-05-23
Annual Report 2022-03-12
Annual Report 2021-05-16

Sources: Kentucky Secretary of State