Search icon

THE PLANO VOLUNTEER FIRE DEPARTMENT, INCORPORATED

Company Details

Name: THE PLANO VOLUNTEER FIRE DEPARTMENT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 10 Jan 1980 (45 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0143566
Industry: Justice, Public Order and Safety
Number of Employees: Medium (20-99)
Principal Office: 3210 PLANO RD., BOWLING GREEN, KY 421047841
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NEBDCAK6F6A1 2025-04-18 3210 PLANO RD, BOWLING GREEN, KY, 42104, 7841, USA 3210 PLANO RD, BOWLING GREEN, KY, 42104, 7841, USA

Business Information

URL www.planovfd.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-04-22
Initial Registration Date 2016-03-14
Entity Start Date 1979-11-02
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN BAILEY
Role CHIEF
Address 3210 PLANO ROAD, BOWLING GREEN, KY, 42104, 7841, USA
Government Business
Title PRIMARY POC
Name KEVIN BAILEY
Role CHIEF
Address 3210 PLANO ROAD, BOWLING GREEN, KY, 42104, 7841, USA
Past Performance Information not Available

Director

Name Role
JODY AUSTIN Director
HENRY MYERS Director
BOB EDRINGTON Director
J. C. SHERRELL Director
Heidi Lindsey Director
John Holloway Director
Cory Moyers Director
Hank Bridges Director
Chuck Chandler Director
Peggy Thompson Director

Incorporator

Name Role
JONELLE L. AUSTIN Incorporator

Vice President

Name Role
Cory Moyers Vice President

President

Name Role
Chuck Chandler President

Treasurer

Name Role
John Holloway Treasurer

Secretary

Name Role
Heidi Lindsey Secretary

Registered Agent

Name Role
John Holloway Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-02-11
Annual Report 2025-02-11
Registered Agent name/address change 2025-02-11
Annual Report 2025-02-11
Annual Report 2024-03-01
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-14
Annual Report 2021-02-14
Annual Report 2020-02-14

Sources: Kentucky Secretary of State