Search icon

BIG SANDY VOLUNTEER FIRE DEPARTMENT, INC.

Company Details

Name: BIG SANDY VOLUNTEER FIRE DEPARTMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Oct 1979 (46 years ago)
Organization Date: 26 Oct 1979 (46 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0141960
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 29019 MAYO TRAIL RD., CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY

Director

Name Role
William J. McGuire Director
Claude Eugene Allen Director
CHARLES D. RANKIN Director
DENNIE K. VANHORN Director
ERNEST A. BAKER Director
KATHY A. RICE Director
BILLY J. SANDS Director
Brandon Griffith Director
Rick Perry Director

Incorporator

Name Role
CHARLES D. RANKIN Incorporator
DENNIE K. VANHORN Incorporator
ERNEST A. BAKER Incorporator
KATHY A. RICE Incorporator
BILLY J. SANDS Incorporator

President

Name Role
Enoch O'Brien President

Secretary

Name Role
Zoe Brewer Secretary

Treasurer

Name Role
Peggy Cornwell Treasurer

Registered Agent

Name Role
PAMELA GRIFFITH Registered Agent

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:
Y9LMTQN7K2A7
CAGE Code:
6TFN0
UEI Expiration Date:
2025-09-07

Business Information

Division Name:
BIG SANDY VOLUNTEER FIRE DEPARTMENT
Division Number:
BIG SANDY
Activation Date:
2024-09-10
Initial Registration Date:
2015-11-06

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-07-10
Annual Report 2022-06-15
Annual Report 2021-07-25
Annual Report 2020-04-26

USAspending Awards / Financial Assistance

Date:
2023-02-09
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
ASSISTANCE TO FIREFIGHTERS GRANTS
Obligated Amount:
11428.57
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State