Search icon

BRONSTON-QUINTON VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: BRONSTON-QUINTON VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 16 Jan 1978 (47 years ago)
Last Annual Report: 08 Oct 2024 (8 months ago)
Organization Number: 0086314
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: % DAVID GROSS, 2375 HWY 790, BRONSTON, KY 42518
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID GROSS Registered Agent

President

Name Role
DAVID GROSS President

Secretary

Name Role
ELIZABETH DECKER Secretary

Treasurer

Name Role
ELIZABETH DECKER Treasurer

Vice President

Name Role
ERIC HENDERSON Vice President

Director

Name Role
ERIC HENDERSON Director
ELIZABETH DECKER Director
Heather Henderson Director
LUTHER EATON Director
ARTHUR TUCKER Director
MORRIS JONES Director
JAMES FLYNN Director
JOHNNIE ROBERTS Director

Incorporator

Name Role
LUTHER EATON Incorporator
ARTHUR TUCKER Incorporator
MORRIS JONES Incorporator
JAMES FLYNN Incorporator
JOHNNIE ROBERTS Incorporator

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:
GBY6ADH7NU35
CAGE Code:
8S4A2
UEI Expiration Date:
2026-04-01

Business Information

Division Name:
BRONSTON-QUINTON FIRE DEPARTMENT, INC.
Division Number:
BRONSTON-Q
Activation Date:
2025-04-03
Initial Registration Date:
2020-10-16

Filings

Name File Date
Annual Report 2024-10-08
Annual Report 2024-10-08
Annual Report 2023-06-05
Annual Report 2022-06-10
Annual Report 2021-05-07

Sources: Kentucky Secretary of State