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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Ricky Haynes | Registered Agent |
Name | Role |
---|---|
Jerry Sutherland | President |
Name | Role |
---|---|
Donald Hembree | Vice President |
Name | Role |
---|---|
Justin Burdine | Secretary |
Name | Role |
---|---|
Ricky Haynes | Treasurer |
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 |
Name | Role |
---|---|
VIRGIL GRAYSON | Incorporator |
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