Search icon

RICHLAND FIRE DEPARTMENT, INC.

Company Details

Name: RICHLAND FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Mar 1979 (46 years ago)
Organization Date: 15 Mar 1979 (46 years ago)
Last Annual Report: 23 Feb 2025 (3 months ago)
Organization Number: 0116366
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 40943
City: Girdler
Primary County: Knox County
Principal Office: P. O. BOX 215, 6046 KY 1304, GIRDLER, KY 40943
Place of Formation: KENTUCKY

Director

Name Role
JOHN WILLIAM MILLS Director
Ted Jackson Director
Alford Yeager, Jr. Director
Charles Patrick Mills Director
MICHAEL LEDFORD Director
TED JACKSON Director
ERIC MUSGRAVE Director
ARVIL SMITH Director
LARRY HAMPTON Director

Treasurer

Name Role
Donnie Smith Treasurer

Vice President

Name Role
Alford Yeager Vice President

Incorporator

Name Role
MICHAEL LEDFORD Incorporator
TED JACKSON Incorporator
ERIC MUSGRAVE Incorporator
ARVIL SMITH Incorporator
LARRY HAMPTON Incorporator

Registered Agent

Name Role
TED JACKSON Registered Agent

President

Name Role
Ted Jackson President

Secretary

Name Role
Devin Ledford Secretary

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:
YPN3JWWL5268
CAGE Code:
10QN7
UEI Expiration Date:
2026-03-20

Business Information

Activation Date:
2025-03-26
Initial Registration Date:
2025-03-20

Filings

Name File Date
Principal Office Address Change 2025-02-23
Annual Report 2025-02-23
Annual Report 2024-05-20
Annual Report 2023-03-22
Annual Report 2022-06-14

Sources: Kentucky Secretary of State