Search icon

WEBSTER AREA VOLUNTEER FIRE DEPARTMENT, INCORPORATED

Company Details

Name: WEBSTER AREA VOLUNTEER FIRE DEPARTMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 04 Jan 1978 (47 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0085935
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40176
City: Webster, Raymond
Primary County: Breckinridge County
Principal Office: C/O BRYAN LUCAS, 10329 NORTH HIGHWAY 261, WEBSTER, KY 40176
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N1CGEJRJZVN5 2025-02-04 10329 N HIGHWAY 261, WEBSTER, KY, 40176, 6027, USA PO BOX 69, WEBSTER, KY, 40176, 0069, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-02-06
Initial Registration Date 2011-08-20
Entity Start Date 1978-01-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRYAN LUCAS
Role FIRE CHIEF
Address PO BOX 69, WEBSTER, KY, 40176, 0069, USA
Government Business
Title PRIMARY POC
Name BRYAN LUCAS
Role FIRE CHIEF
Address PO BOX 69, WEBSTER, KY, 40176, 0069, USA
Past Performance Information not Available

Director

Name Role
Charles Richard Smith Director
C. A. VAN LAHR Director
JOE LOGSDON Director
GLENN MORRIS Director
ELVIN CLAYCOMB Director
E. E. PHIPS Director
Charles VanLahr Director
Jonathon VanLahr Director
Joel Lucas Director
John Hobbs Director

Incorporator

Name Role
C. A. VAN LAHR Incorporator
JOE LOGSDON Incorporator
GLENN MORRIS Incorporator
ELVIN CLAYCOMB Incorporator
KENNETH COX Incorporator

Registered Agent

Name Role
JOHN E. HOBBS Registered Agent

President

Name Role
John hobbs President

Secretary

Name Role
Kim French Secretary

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report Amendment 2022-03-04
Annual Report Amendment 2021-03-20
Annual Report 2021-02-09
Annual Report 2020-02-12
Principal Office Address Change 2019-05-28
Annual Report 2019-05-28
Annual Report 2018-04-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
EMW-2007-FO-0214 Department of Homeland Security 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT 2007-12-14 2008-12-13 ASSISTANCE TO FIREFIGHTERS GRANT PROGRAM
Recipient WEBSTER AREA VOLUNTEER FIRE DEPARTMENT
Recipient Name Raw WEBSTER AREA VOLUNTEER FIRE DEPARTMENT
Recipient Address 12368 N. HWY. 261, WEBSTER, BRECKINRIDGE, KENTUCKY, 40176, UNITED STATES
Obligated Amount -2266.00
Non-Federal Funding -6432.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State