Search icon

FERGUSON VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: FERGUSON VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Feb 1978 (47 years ago)
Organization Date: 21 Feb 1978 (47 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Organization Number: 0087017
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 42533
City: Ferguson
Primary County: Pulaski County
Principal Office: PO BOX 52, 808 NEWTON ST., FERGUSON, KY 42533
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KM4BC5AMVQY7 2025-04-25 808 NEWTON STREET, FERGUSON, KY, 42533, 9577, USA PO BOX 52, FERGUSON, KY, 42533, 0052, USA

Business Information

Congressional District 05
Activation Date 2024-04-30
Initial Registration Date 2018-10-24
Entity Start Date 1978-02-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICKY HAYNES
Role TREASURER, BOARD OF DIRECTORS
Address 808 NEWTON ST, FERGUSON, KY, 42533, USA
Government Business
Title PRIMARY POC
Name DON HEMBREE
Role ASSISTANT FIRE CHIEF
Address 808 NEWTON ST, FERGUSON, KY, 42533, USA
Past Performance Information not Available

Registered Agent

Name Role
Ricky Haynes Registered Agent

President

Name Role
Jerry Sutherland President

Vice President

Name Role
Donald Hembree Vice President

Secretary

Name Role
Justin Burdine Secretary

Treasurer

Name Role
Ricky Haynes Treasurer

Director

Name Role
Jerry Sutherland Director
Donald Hembree Director
Justin Burdine Director
Ricky Haynes Director
Brandon Douglas Director
VIRGIL GRAYSON Director
CHARLES STRUNK Director
TOMMY CHENEY Director
BRYON MORROW Director
DONALD POYNTER Director

Incorporator

Name Role
VIRGIL GRAYSON Incorporator

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-06-03
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-23
Annual Report 2021-02-23
Annual Report 2020-05-28
Annual Report 2019-06-28
Annual Report 2018-06-25
Annual Report 2017-05-22

Sources: Kentucky Secretary of State