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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WEGRZUGHQ995 2024-11-07 4151 STATE ROUTE 416 W, ROBARDS, KY, 42452, 9330, USA 4151 HIGHWAY 416 W, ROBARDS, KY, 42452, 9330, USA

Business Information

Doing Business As NIAGARA COMMUNITY VOLUNTEER FIRE DEPARTMENT INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-11-10
Initial Registration Date 2018-01-20
Entity Start Date 1977-05-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRAVIS SIEWERT
Role SECRETARY/TREASURER
Address 4151 HIGHWAY 416 W, ROBARDS, KY, 42452, 9330, USA
Government Business
Title PRIMARY POC
Name TRAVIS SIEWERT
Role SECRETARY/TREASURER
Address 4151 HIGHWAY 416 W, ROBARDS, KY, 42452, 9330, USA
Past Performance Information not Available

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

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
Annual Report 2020-04-07
Annual Report 2019-05-20
Annual Report 2018-05-18
Annual Report 2017-05-18
Annual Report 2016-05-25

Sources: Kentucky Secretary of State