Search icon

TAYLOR COUNTY VOLUNTEER FIRE DEPARTMENT, INCORPORATED

Company Details

Name: TAYLOR COUNTY VOLUNTEER FIRE DEPARTMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1955 (70 years ago)
Organization Date: 02 Nov 1955 (70 years ago)
Last Annual Report: 01 Feb 2025 (4 months ago)
Organization Number: 0086439
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 1563 GREENSBURG RD, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

Director

Name Role
GEORGE R. BUCKNER Director
LUCIUS CLARK Director
WALTER BOWEN Director
KELVIN BEARD Director
BOB BUCKNER Director
JOHN HARRIS Director
J. D. EASTRIDGE Director
WILLIAM B. COX, JR. Director

Registered Agent

Name Role
HOWARD DOBSON JR. Registered Agent

President

Name Role
HOWARD DOBSON JR President

Secretary

Name Role
DARON VAUGHN Secretary

Vice President

Name Role
ROBBY BRYANT Vice President

Treasurer

Name Role
HOWARD DOBSON JR. Treasurer

Incorporator

Name Role
GEORGE R. BUCKNER Incorporator
LUCIUS CLARK Incorporator
WALTER BOWEN Incorporator
J. D. EASTRIDGE Incorporator
WILLIAM B. COX, JR. 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:
R1MBXQ7JPVR3
CAGE Code:
6PWS1
UEI Expiration Date:
2026-03-02

Business Information

Doing Business As:
COUNTY OF TAYLOR
Activation Date:
2025-03-04
Initial Registration Date:
2012-03-17

Filings

Name File Date
Annual Report 2025-02-01
Annual Report 2024-02-07
Annual Report 2023-03-14
Annual Report 2022-04-11
Registered Agent name/address change 2022-04-11

USAspending Awards / Financial Assistance

Date:
2015-08-26
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
5429.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-12-19
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
274624.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-13
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
86735.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION TECHNICAL ASSISTANCE
Obligated Amount:
500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-22
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANT
Obligated Amount:
237500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State