Search icon

NANCY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: NANCY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 1979 (46 years ago)
Organization Date: 26 Jul 1979 (46 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0119635
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: P.O. BOX 937, NANCY, KY 42544
Place of Formation: KENTUCKY

President

Name Role
Mike Walters President

Secretary

Name Role
Curtiss Herd Secretary

Director

Name Role
Mike Walters Director
WALTER DAULTON Director
TERRY MATHIS Director
BERNIE DENHAM Director
JIM ROGERS Director
DENNIS HYDEN Director
Douglas Fields Director
Samuel J Hudson Director
Roger Rainwater Director
Curtiss Herd Director

Incorporator

Name Role
TERRY MATHIS Incorporator
JIM ROGERS Incorporator

Registered Agent

Name Role
CURTISS G HERD Registered Agent

Treasurer

Name Role
Roger A Rainwater Treasurer

Vice President

Name Role
Samuel J Hudson Vice President

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.

CAGE Code:
70AT5
UEI Expiration Date:
2020-10-14

Business Information

Activation Date:
2019-10-15
Initial Registration Date:
2013-11-04

Assumed Names

Name Status Expiration Date
NANCY FIRE AND RESCUE Inactive 2021-07-08

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-07

Sources: Kentucky Secretary of State